Search icon

TOTAL TESTING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL TESTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2004 (20 years ago)
Entity Number: 3141675
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5120 19TH AVENUE, #3D, BROOKLYN, NY, United States, 11204
Principal Address: 5120 19TH AVENUE, #30, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5120 19TH AVENUE, #3D, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
RAIZEL REIT Chief Executive Officer 1918 82ND STREET, BROOKLYN, NY, United States, 11214

Links between entities

Type:
Headquarter of
Company Number:
20181361209
State:
COLORADO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E2AWGJAF1V78
CAGE Code:
96RV4
UEI Expiration Date:
2025-08-11

Business Information

Doing Business As:
TOTAL TESTING INC
Activation Date:
2024-08-13
Initial Registration Date:
2021-10-19

History

Start date End date Type Value
2008-12-09 2011-02-09 Address 4435 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2006-12-07 2008-12-09 Address 2001 79TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2006-12-07 2008-12-09 Address 2001 79TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2005-01-10 2005-04-25 Address 4435 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-12-23 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130131002435 2013-01-31 BIENNIAL STATEMENT 2012-12-01
110209002075 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081209002810 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061207002632 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050425001253 2005-04-25 CERTIFICATE OF CHANGE 2005-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
420900.00
Total Face Value Of Loan:
420900.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
420900
Current Approval Amount:
420900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
426169.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State