Search icon

REGIONAL TESTING CORP.

Company Details

Name: REGIONAL TESTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2003 (22 years ago)
Entity Number: 2950659
ZIP code: 10472
County: Bronx
Place of Formation: New York
Principal Address: 1150 CLOSE AVE, BRONX, NY, United States, 10472
Address: 1150 Close Avenue, Bronx, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1150 Close Avenue, Bronx, NY, United States, 10472

Chief Executive Officer

Name Role Address
JHON SALAZAR Chief Executive Officer 1150 CLOSE AVE, BRONX, NY, United States, 10472

History

Start date End date Type Value
2011-02-28 2011-10-18 Address 1150 CLOSE AVE., BRONX, NY, 10472, USA (Type of address: Service of Process)
2007-10-18 2011-10-18 Address 59-25 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2007-10-18 2011-10-18 Address 59-25 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2003-09-05 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-05 2011-02-28 Address 59-25 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220429001340 2022-04-29 BIENNIAL STATEMENT 2021-09-01
111018003457 2011-10-18 BIENNIAL STATEMENT 2011-09-01
110228000709 2011-02-28 CERTIFICATE OF AMENDMENT 2011-02-28
071018002320 2007-10-18 BIENNIAL STATEMENT 2007-09-01
030905000452 2003-09-05 CERTIFICATE OF INCORPORATION 2003-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2439818406 2021-02-03 0202 PPS 1150 Close Ave, Bronx, NY, 10472-3104
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303862
Loan Approval Amount (current) 303862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-3104
Project Congressional District NY-14
Number of Employees 23
NAICS code 541350
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 306690.96
Forgiveness Paid Date 2022-01-13
2773057707 2020-05-01 0202 PPP 1150 CLOSE AVE, BRONX, NY, 10472
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295877
Loan Approval Amount (current) 295877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472-0001
Project Congressional District NY-14
Number of Employees 210
NAICS code 561990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 299541.77
Forgiveness Paid Date 2021-08-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State