Search icon

EDUCATIONAL TESTING AND ASSESSMENT SYSTEMS, INC.

Company Details

Name: EDUCATIONAL TESTING AND ASSESSMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2003 (21 years ago)
Entity Number: 2971865
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 283-299 Market St, 4th Floor, Newark, NJ, United States, 07102
Address: 80 State Street, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
BLAKE DESIMONE Chief Executive Officer 283-299 MARKET ST, 4TH FLOOR, NEWARK, NJ, United States, 07102

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 115 E. 23RD STREET, 3RD FLOOR, UNIT 322, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 283-299 MARKET ST, 4TH FLOOR, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2022-04-09 2023-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-04-09 2023-10-17 Address 115 E. 23RD STREET, 3RD FLOOR, UNIT 322, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-04-09 2023-10-17 Address 115 EAST 23RD STREET, UNIT 322, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2022-04-08 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-23 2022-04-09 Address 115 EAST 23RD STREET, UNIT 322, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-10-31 2020-01-23 Address ATTN BENNETT I WEINER ESQ, 112 MAIDSON AVE 3RD FL, NEW YORK, NY, 10016, 7424, USA (Type of address: Service of Process)
2003-10-31 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231017001646 2023-10-17 BIENNIAL STATEMENT 2023-10-01
220409000052 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08
220105003412 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200123000330 2020-01-23 CERTIFICATE OF CHANGE 2020-01-23
031031000403 2003-10-31 CERTIFICATE OF INCORPORATION 2003-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4570357310 2020-04-29 0202 PPP 115 E 23rd St 3rd Floor Unit 322, New York, NY, 10010
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303443
Loan Approval Amount (current) 303443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308131.82
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State