Search icon

TESTING UNLIMITED CORPORATION

Company Details

Name: TESTING UNLIMITED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347557
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 21 CUBA HILL RD., GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DUKICH Chief Executive Officer 21 CUBA HILL RD, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
MICHAEL DUKICH DOS Process Agent 21 CUBA HILL RD., GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
1999-02-19 2001-02-13 Address 21 CUBA HILL ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010213002079 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990219000264 1999-02-19 CERTIFICATE OF INCORPORATION 1999-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604367207 2020-04-28 0235 PPP 12 LEEDS BLVD, FARMINGVILLE, NY, 11738-1166
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGVILLE, SUFFOLK, NY, 11738-1166
Project Congressional District NY-01
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18614.25
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State