Search icon

PROFESSIONAL TESTING CORPORATION

Company Details

Name: PROFESSIONAL TESTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1983 (42 years ago)
Entity Number: 828981
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 53RD AT THIRD, STE 1000, NEW YORK, NY, United States, 10022
Principal Address: 1350 BROADWAY, 17TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL TESTING CORPORATION 401(K) PLAN 2023 133149533 2024-02-29 PROFESSIONAL TESTING CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123560660
Plan sponsor’s address 1350 BROADWAY, SUITE 800, NEW YORK, NY, 10018
PROFESSIONAL TESTING CORPORATION 401(K) PLAN 2022 133149533 2023-02-28 PROFESSIONAL TESTING CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123560660
Plan sponsor’s address 1350 BROADWAY, SUITE 800, NEW YORK, NY, 10018
PROFESSIONAL TESTING CORPORATION 401(K) PLAN 2021 133149533 2022-03-28 PROFESSIONAL TESTING CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123560660
Plan sponsor’s address 1350 BROADWAY, SUITE 800, NEW YORK, NY, 10018
PROFESSIONAL TESTING CORPORATION 401(K) PLAN 2020 133149533 2021-05-07 PROFESSIONAL TESTING CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123560660
Plan sponsor’s address 1350 BROADWAY, SUITE 1705, NEW YORK, NY, 10018
PROFESSIONAL TESTING CORPORATION 401(K) PLAN 2019 133149533 2020-06-11 PROFESSIONAL TESTING CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123560660
Plan sponsor’s address 1350 BROADWAY, SUITE 1705, NEW YORK, NY, 10018
PROFESSIONAL TESTING CORPORATION 401(K) PLAN 2018 133149533 2019-07-30 PROFESSIONAL TESTING CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123560660
Plan sponsor’s address 1350 BROADWAY, SUITE 1705, NEW YORK, NY, 10018
PROFESSIONAL TESTING CORPORATION 401(K) PLAN 2017 133149533 2018-06-28 PROFESSIONAL TESTING CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123560660
Plan sponsor’s address 1350 BROADWAY, SUITE 1705, NEW YORK, NY, 10018
PROFESSIONAL TESTING CORPORATION 401(K) PLAN 2016 133149533 2017-09-28 PROFESSIONAL TESTING CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123560660
Plan sponsor’s address 1350 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018
PROFESSIONAL TESTING CORPORATION 401(K) PLAN 2015 133149533 2016-07-26 PROFESSIONAL TESTING CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123560660
Plan sponsor’s address 1350 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018
PROFESSIONAL TESTING CORPORATION 401(K) PLAN 2014 133149533 2015-07-22 PROFESSIONAL TESTING CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123560660
Plan sponsor’s address 1350 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing JILL ROONEY

DOS Process Agent

Name Role Address
LATHAM & WATKINS, JED BRICKNER DOS Process Agent 53RD AT THIRD, STE 1000, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SALLYANN HENRY PH.D Chief Executive Officer 1350 BROADWAY, 17TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2001-03-23 2013-04-12 Address 53RD AT THIRD, SUITE 1000, NEW YORK, NY, 10022, 4802, USA (Type of address: Service of Process)
2001-03-23 2013-04-12 Address 1350 BROADWAY 17TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-03-23 2013-04-12 Address 1350 BROADWAY 17TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-06-18 2001-03-23 Address STEPHEN W. SCHWARZ, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-06-18 2001-03-23 Address ORGANIZATION RESOURCES CNSLRS, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-06-18 2001-03-23 Address ORGANIZATION RESOURCES CNSLR., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-16 1998-06-18 Address 1211 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-16 1998-06-18 Address 1211 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-16 1998-06-18 Address JEFFREY S. WENGER, 1211 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1983-03-17 1993-04-16 Address JEFFREY S. WENGER, 1211 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002521 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110404003236 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090306002433 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070404002476 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050531002710 2005-05-31 BIENNIAL STATEMENT 2005-03-01
030325002485 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010323002553 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990330002257 1999-03-30 BIENNIAL STATEMENT 1999-03-01
980618002296 1998-06-18 BIENNIAL STATEMENT 1997-03-01
940330002835 1994-03-30 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2618237310 2020-04-29 0202 PPP 1350 BROADWAY, NEW YORK, NY, 10018
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326837.81
Forgiveness Paid Date 2021-02-12
4287868300 2021-01-23 0202 PPS 1350 Broadway, New York, NY, 10018-7702
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7702
Project Congressional District NY-12
Number of Employees 19
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327831.51
Forgiveness Paid Date 2021-12-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State