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 (29 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87750.00
Total Face Value Of Loan:
87750.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100230.00
Total Face Value Of Loan:
100230.00
Date:
2011-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87750
Current Approval Amount:
87750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88354.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100230
Current Approval Amount:
100230
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101157.68

Date of last update: 14 Mar 2025

Sources: New York Secretary of State