Search icon

TESTANI PAVING COMPANY, INC.

Company Details

Name: TESTANI PAVING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1999 (26 years ago)
Date of dissolution: 31 May 2023
Entity Number: 2348128
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 39 HOMESTEAD AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 39 HOMESTEAD AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 HOMESTEAD AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
GERARD TESTANI Chief Executive Officer 39 HOMESTEAD AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2001-03-05 2023-05-31 Address 39 HOMESTEAD AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1999-02-22 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-22 2023-05-31 Address 39 HOMESTEAD AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531004508 2023-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-31
110316002102 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090213002481 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070312002528 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050404002956 2005-04-04 BIENNIAL STATEMENT 2005-02-01
030528002809 2003-05-28 BIENNIAL STATEMENT 2003-02-01
010305002168 2001-03-05 BIENNIAL STATEMENT 2001-02-01
990222000208 1999-02-22 CERTIFICATE OF INCORPORATION 1999-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7089057703 2020-05-01 0235 PPP 39 Homestead Ave., Garden City, NY, 11530
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52959.15
Forgiveness Paid Date 2021-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403500 Fair Labor Standards Act 2014-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-06-03
Termination Date 2015-09-30
Date Issue Joined 2014-07-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name FOSTER
Role Plaintiff
Name TESTANI PAVING COMPANY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State