Search icon

TESTING CORP.

Company Details

Name: TESTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373802
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 4 EXECUTIVE PLAZA, STE. 140, YONKERS, NY, United States, 10701

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TR57CTEHKF86 2025-02-14 4 EXECUTIVE PLZ STE 140, YONKERS, NY, 10701, 6803, USA 4 EXECUTIVE PLAZA, SUITE: 140, YONKERS, NY, 10701, 6803, USA

Business Information

Division Name 360
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-02-19
Initial Registration Date 2010-07-22
Entity Start Date 1999-05-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD SLOVENKO
Address 4 EXECUTIVE PLAZA, SUITE: 140, YONKERS, NY, 10701, 6803, USA
Title ALTERNATE POC
Name RICHARD SLOVENKO
Address 4 EXECUTIVE PLAZA, SUITE: 140, YONKERS, NY, 10701, 6803, USA
Government Business
Title PRIMARY POC
Name RICHARD SLOVENKO
Address 4 EXECUTIVE PLAZA, SUITE: 140, YONKERS, NY, 10701, 6803, USA
Title ALTERNATE POC
Name RICHARD SLOVENKO
Address 4 EXECUTIVE PLAZA, SUITE: 140, YONKERS, NY, 10701, 6803, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
62QD6 Active Non-Manufacturer 2010-07-23 2024-03-02 2029-02-19 2025-02-14

Contact Information

POC RICHARD SLOVENKO
Phone +1 914-423-5780
Fax +1 866-588-4044
Address 4 EXECUTIVE PLZ STE 140, YONKERS, NY, 10701 6803, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GLENN D SLOVENKO Chief Executive Officer 4 EXECUTIVE PLAZA, SUITE 140, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
RICHARD SLOVENKO DOS Process Agent 4 EXECUTIVE PLAZA, STE. 140, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2017-05-02 2019-05-02 Address 4 EXECUTIVE PLAZA, STE: 140, YONKERS, NY, 10701, 6803, USA (Type of address: Service of Process)
2015-05-01 2019-05-02 Address 4 EXECUTIVE PLAZA, SUITE 140, YONKERS, NY, 10701, 6803, USA (Type of address: Principal Executive Office)
2013-11-12 2017-05-02 Address 4 EXECUTIVE PLAZA, STE: 40, YONKERS, NY, 10701, 6803, USA (Type of address: Service of Process)
2013-05-10 2015-05-01 Address 470 NEPPERHAN AVE., SUITE 303, YONKERS, NY, 10701, 6653, USA (Type of address: Chief Executive Officer)
2009-04-29 2013-11-12 Address 470 NEPPERHAN AVE, SUITE 303, YONKERS, NY, 10701, 6653, USA (Type of address: Service of Process)
2009-04-29 2015-05-01 Address 470 NEPPERHAN AVE, SUITE 303, YONKERS, NY, 10701, 6653, USA (Type of address: Principal Executive Office)
2009-04-29 2013-05-10 Address 470 NEPPERHAN AVE SUITE 303, YONKERS, NY, 10701, 6653, USA (Type of address: Chief Executive Officer)
2005-07-11 2009-04-29 Address 470 NEPPERHAN AVE, SUITE 303, YONKERS, NY, 10701, 6601, USA (Type of address: Principal Executive Office)
2005-07-11 2009-04-29 Address 470 NEPPERHAN AVE SUITE 303, YONKERS, NY, 10701, 6601, USA (Type of address: Chief Executive Officer)
2005-07-11 2009-04-29 Address 470 NEPPERHAN AVE, SUITE 303, YONKERS, NY, 10701, 6601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060850 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190502060485 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502007283 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006640 2015-05-01 BIENNIAL STATEMENT 2015-05-01
131112000837 2013-11-12 CERTIFICATE OF CHANGE 2013-11-12
130510006282 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110518002378 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090429002461 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070511002775 2007-05-11 BIENNIAL STATEMENT 2007-05-01
060620000419 2006-06-20 CERTIFICATE OF AMENDMENT 2006-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5849227700 2020-05-01 0202 PPP 4 EXECUTIVE PLZ STE 140, YONKERS, NY, 10701-6803
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13073
Loan Approval Amount (current) 13073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address YONKERS, WESTCHESTER, NY, 10701-6803
Project Congressional District NY-16
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13137.11
Forgiveness Paid Date 2020-11-02
3926628508 2021-02-24 0202 PPS 4 Executive Plz Ste 140, Yonkers, NY, 10701-6801
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20312
Loan Approval Amount (current) 20312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6801
Project Congressional District NY-16
Number of Employees 3
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20397.14
Forgiveness Paid Date 2021-07-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1285404 TESTING CORP - TR57CTEHKF86 4 EXECUTIVE PLZ STE 140, YONKERS, NY, 10701-6803
Capabilities Statement Link -
Phone Number 914-423-5780
Fax Number 866-588-4044
E-mail Address sam_gov@iwiredcity.com
WWW Page -
E-Commerce Website -
Contact Person RICHARD SLOVENKO
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 62QD6
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Electrical, wireless, product, consulting, engineering, testing, services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State