Search icon

FAIRWAY TESTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRWAY TESTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1978 (48 years ago)
Entity Number: 465056
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 445 ROUTE 304, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEVIN R FRANCIS CPA Agent 445 ROUTE 304, BARDONIA, NY, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 ROUTE 304, BARDONIA, NY, United States, 10954

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
845-942-0995
Contact Person:
AMY DEENTREMONT
User ID:
P0557308

Unique Entity ID

Unique Entity ID:
N7Q4ECX7H8K4
CAGE Code:
1N3V8
UEI Expiration Date:
2025-12-13

Business Information

Activation Date:
2024-12-17
Initial Registration Date:
2002-01-07

Commercial and government entity program

CAGE number:
1N3V8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-17
CAGE Expiration:
2029-12-17
SAM Expiration:
2025-12-13

Contact Information

POC:
AMY A. DEENTREMONT

Form 5500 Series

Employer Identification Number (EIN):
132930338
Plan Year:
2024
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
1978-01-10 2017-07-19 Address 9 ALDEN PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200318079 2020-03-18 ASSUMED NAME CORP INITIAL FILING 2020-03-18
170719000245 2017-07-19 CERTIFICATE OF CHANGE 2017-07-19
A455685-6 1978-01-10 CERTIFICATE OF INCORPORATION 1978-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
331363.00
Total Face Value Of Loan:
331363.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-07-01
Type:
Unprog Rel
Address:
50 PARTRIDGE ROAD, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-18
Type:
Unprog Rel
Address:
THE WESTCHESTER, HALE AVE. & HIRAM ST., WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-11
Type:
Planned
Address:
ROUTE 9W HELEN HAYES HOSPITAL, West Haverstraw, NY, 10993
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$331,363
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$335,753.56
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $331,363

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State