Search icon

ALL ISLAND TESTING ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL ISLAND TESTING ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1979 (46 years ago)
Entity Number: 545249
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 75B PINE AIRE DR, BAYSHORE, NY, United States, 11706
Principal Address: 75B PINE AIRE DR Ste. B, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75B PINE AIRE DR, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
DINENE FILIBERTO Chief Executive Officer 75B PINE AIRE DR STE. B, BAYSHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112491883
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 75B PINE AIRE DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 75B PINE AIRE DR STE. B, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2001-03-13 2024-02-07 Address 75B PINE AIRE DR, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2001-03-13 2024-02-07 Address 75B PINE AIRE DR, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1994-03-31 2001-03-13 Address 61 G PINE AIRE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004431 2024-02-07 BIENNIAL STATEMENT 2024-02-07
20171206058 2017-12-06 ASSUMED NAME CORP INITIAL FILING 2017-12-06
090316002205 2009-03-16 BIENNIAL STATEMENT 2009-03-01
050408002645 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030305002449 2003-03-05 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
157017.00
Total Face Value Of Loan:
157017.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157017
Current Approval Amount:
157017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159013.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State