Search icon

P&D TESTING CONSULTANTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: P&D TESTING CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Mar 2016 (9 years ago)
Date of dissolution: 18 May 2023
Entity Number: 4912492
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 266 jericho turnpike ste 113, floral park, NY, United States, 11001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 266 jericho turnpike ste 113, floral park, NY, United States, 11001

History

Start date End date Type Value
2022-11-02 2023-05-18 Address 266 jericho turnpike ste 113, floral park, NY, 11001, USA (Type of address: Service of Process)
2021-09-14 2022-11-02 Address p.o. box 3931, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2019-10-30 2021-09-14 Address 266 JERICHO TURNPIKE STE 203, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2016-03-14 2019-10-30 Address 37-02 MAIN ST., #F16, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518003761 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
221102000564 2022-11-01 CERTIFICATE OF CHANGE BY ENTITY 2022-11-01
210914000602 2021-09-13 CERTIFICATE OF CHANGE BY ENTITY 2021-09-13
191030000189 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
160314010426 2016-03-14 ARTICLES OF ORGANIZATION 2016-03-14

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
27230.00
Total Face Value Of Loan:
27230.00
Date:
2020-07-11
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:
-68.00
Total Face Value Of Loan:
41932.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
41932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42123.02
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27230
Current Approval Amount:
27230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27470.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State