Search icon

ALL ISLAND TESTING ASSOCIATES INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL ISLAND TESTING INC PLAN AND TRUST 2023 112491883 2024-07-11 ALL ISLAND TESTING ASSOCIATES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 339110
Sponsor’s telephone number 6312735717
Plan sponsor’s address 75 PINE AIRE DRIVE, SUITE B, BAY SHORE, NY, 11706
ALL ISLAND TESTING INC PLAN AND TRUST 2022 112491883 2023-08-14 ALL ISLAND TESTING ASSOCIATES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 339110
Sponsor’s telephone number 6312735717
Plan sponsor’s address 75 PINE AIRE DRIVE, SUITE B, BAY SHORE, NY, 11706
ALL ISLAND TESTING INC PLAN AND TRUST 2021 112491883 2022-09-27 ALL ISLAND TESTING ASSOCIATES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 339110
Sponsor’s telephone number 6312735717
Plan sponsor’s address 75 PINE AIRE DRIVE, SUITE B, BAY SHORE, NY, 11706
ALL ISLAND TESTING INC PLAN AND TRUST 2020 112491883 2021-07-23 ALL ISLAND TESTING ASSOCIATES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-03-01
Business code 339110
Sponsor’s telephone number 6312735717
Plan sponsor’s address 75 PINE AIRE DRIVE, SUITE B, BAY SHORE, NY, 11706

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

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)
1993-05-10 2001-03-13 Address 61 G PINEARIRE DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-05-10 2001-03-13 Address 61 G PINEAIRE DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1979-03-16 1994-03-31 Address 61G PINE AIRE DR., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1979-03-16 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
010313002815 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990311002457 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970317002014 1997-03-17 BIENNIAL STATEMENT 1997-03-01
940331002710 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930510002475 1993-05-10 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3035717707 2020-05-01 0235 PPP 75B PINE AIRE DR, BAY SHORE, NY, 11706
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157017
Loan Approval Amount (current) 157017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 14
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159013.12
Forgiveness Paid Date 2021-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State