Search icon

ON-SITE TESTING SERVICES, INC.

Company Details

Name: ON-SITE TESTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2000 (25 years ago)
Entity Number: 2534991
ZIP code: 13615
County: Jefferson
Place of Formation: New York
Address: 241 EAST MAIN ST, BROWNVILLE, NY, United States, 13615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW RUSH Chief Executive Officer 241 EAST MAIN ST, BROWNVILLE, NY, United States, 13615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 EAST MAIN ST, BROWNVILLE, NY, United States, 13615

History

Start date End date Type Value
2008-07-08 2017-03-31 Address 241 EAST MAIN ST, BROWNVILLE, NY, 13615, USA (Type of address: Chief Executive Officer)
2002-10-29 2008-07-08 Address 241 EAST MAIN ST, BROWNVILLE, NY, 13615, USA (Type of address: Chief Executive Officer)
2000-07-25 2002-10-29 Address 800 STARBUCK AVENUE, SUITE 315, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170331006028 2017-03-31 BIENNIAL STATEMENT 2016-07-01
140728006349 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120803002622 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100716003139 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080708002819 2008-07-08 BIENNIAL STATEMENT 2008-07-01
021029002570 2002-10-29 BIENNIAL STATEMENT 2002-07-01
000725000308 2000-07-25 CERTIFICATE OF INCORPORATION 2000-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6685377108 2020-04-14 0248 PPP 241 E. Main Street PO Box 41, BROWNVILLE, NY, 13615-0041
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18244
Loan Approval Amount (current) 18244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROWNVILLE, JEFFERSON, NY, 13615-0041
Project Congressional District NY-24
Number of Employees 4
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18353.71
Forgiveness Paid Date 2021-02-16
7049578305 2021-01-27 0248 PPS 241 E Main St, Brownville, NY, 13615-7721
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brownville, JEFFERSON, NY, 13615-7721
Project Congressional District NY-24
Number of Employees 3
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18638.88
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State