Search icon

COMPREHENSIVE RESOURCES, INC.

Company Details

Name: COMPREHENSIVE RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1987 (38 years ago)
Entity Number: 1192114
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1663 EAST 17TH STREET, BROOKLYN, NY, United States, 11229
Principal Address: 1663 E 17TH ST, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-338-0436

Phone +1 718-998-0200

Fax +1 718-998-0200

Website www.comprehensivenet.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GELIEBTER Chief Executive Officer 1663 E 17TH ST, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1663 EAST 17TH STREET, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 1663 E 17TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2009-09-04 2024-01-10 Address 1663 E 17TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2007-06-29 2024-01-10 Address 1663 EAST 17TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1987-08-04 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-04 2007-06-29 Address 1554 EAST 29TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001090 2024-01-10 BIENNIAL STATEMENT 2024-01-10
190808060253 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170809006390 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150803007615 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006677 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110822002946 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090904002619 2009-09-04 BIENNIAL STATEMENT 2009-08-01
070629000609 2007-06-29 CERTIFICATE OF CHANGE 2007-06-29
B529691-4 1987-08-04 CERTIFICATE OF INCORPORATION 1987-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1810707707 2020-05-01 0202 PPP 1663 E 17TH ST FL 2, BROOKLYN, NY, 11229
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276397
Loan Approval Amount (current) 276397
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 160
NAICS code 541611
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 279489.42
Forgiveness Paid Date 2021-06-17
5736548408 2021-02-09 0202 PPS 1663 E 17th St Fl 2, Brooklyn, NY, 11229-1259
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273557
Loan Approval Amount (current) 273557
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1259
Project Congressional District NY-09
Number of Employees 25
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276788.92
Forgiveness Paid Date 2022-04-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State