Search icon

INDEPENDENT TESTING & BALANCING CORP.

Company Details

Name: INDEPENDENT TESTING & BALANCING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1997 (28 years ago)
Entity Number: 2185138
ZIP code: 10509
County: Westchester
Place of Formation: New York
Activity Description: We are a testing agency engaged in the Testing & Balancing of ventilation systems. Our services include: systems performance survey, duct leakage testing, hydronic flow testing & airflow balancing.
Address: 1 STARR RIDGE RD, BREWSTER, NY, United States, 10509
Principal Address: 1 STARR RIDGE RD, STE3, BREWSTER, NY, United States, 10509

Contact Details

Phone +1 845-634-8541

Website http://www.itandbcorp.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDEPENDENT TESTING & BALANCING CORP. DOS Process Agent 1 STARR RIDGE RD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
OLGA DIANA MARRERO Chief Executive Officer 1 STARR RIDGE RD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 1 STARR RIDGE RD, BREWSTER, NY, 10509, 4534, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-29 Address 19 SQUADRON BLVD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250129004621 2025-01-29 BIENNIAL STATEMENT 2025-01-29
170413000145 2017-04-13 ANNULMENT OF DISSOLUTION 2017-04-13
DP-2144075 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100915000710 2010-09-15 ANNULMENT OF DISSOLUTION 2010-09-15
DP-1761495 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
307682.00
Total Face Value Of Loan:
307682.00
Date:
2020-04-29
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:
307683.00
Total Face Value Of Loan:
307683.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307682
Current Approval Amount:
307682
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
314893.55
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307683
Current Approval Amount:
307683
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
311435.37

Date of last update: 09 Jun 2025

Sources: New York Secretary of State