Search icon

REGIONAL TESTING CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
303862.00
Total Face Value Of Loan:
303862.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
996800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
295877.00
Total Face Value Of Loan:
295877.00
Date:
2017-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2017-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303862
Current Approval Amount:
303862
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
306690.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295877
Current Approval Amount:
295877
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
299541.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State