Search icon

TEST FORCE CORP.

Company Details

Name: TEST FORCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1996 (28 years ago)
Entity Number: 2087021
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 49-02 Queens Blvd., apt 2304, Woodside, FL, United States, 11377
Principal Address: 49-02 Queens Blvd., Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN CHERNYAK Chief Executive Officer 49-02 QUEENS BLVD., WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
ELLEN CHERNYAK DOS Process Agent 49-02 Queens Blvd., apt 2304, Woodside, FL, United States, 11377

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 184-27 TUDOR RD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 49-02 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2014-08-06 2024-11-07 Address 184-27 TUDOR RD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
2000-11-06 2024-11-07 Address 184-27 TUDOR RD., JAMACIA, NY, 11432, USA (Type of address: Service of Process)
1998-11-17 2014-08-06 Address 29 BROADWAY, SUITE 2200, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1998-11-17 2014-08-06 Address 29 BROADWAY, SUITE 2200, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1996-11-25 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-25 2000-11-06 Address 182-28 80TH DRIVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107003914 2024-11-07 BIENNIAL STATEMENT 2024-11-07
201106060429 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181107006281 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161109006214 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141110006174 2014-11-10 BIENNIAL STATEMENT 2014-11-01
140806002126 2014-08-06 BIENNIAL STATEMENT 2012-11-01
021021002303 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001106002377 2000-11-06 BIENNIAL STATEMENT 2000-11-01
981117002444 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961125000109 1996-11-25 CERTIFICATE OF INCORPORATION 1996-11-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4738875010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TEST FORCE CORP.
Recipient Name Raw TEST FORCE CORP.
Recipient Address 184-27 TUDOR ROAD, JAMAICA, QUEENS, NEW YORK, 11432-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4850.00
Face Value of Direct Loan 500000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414668604 2021-03-13 0202 PPS 184 27 TUDOR RD, JAMAICA ESTATES, NY, 11432
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87750
Loan Approval Amount (current) 87750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA ESTATES, QUEENS, NY, 11432
Project Congressional District NY-05
Number of Employees 6
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88354.35
Forgiveness Paid Date 2021-11-26
2917397704 2020-05-01 0202 PPP 184 27 TUDOR RD, JAMAICA ESTATES, NY, 11432
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100230
Loan Approval Amount (current) 100230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA ESTATES, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101157.68
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State