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 (22 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
150000.00
Date:
2020-04-30
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:
303443.00
Total Face Value Of Loan:
303443.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303443
Current Approval Amount:
303443
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
308131.82

Date of last update: 29 Mar 2025

Sources: New York Secretary of State