Search icon

CONTEMPORARY EMPLOYEE PLANS INC.

Company Details

Name: CONTEMPORARY EMPLOYEE PLANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1991 (34 years ago)
Entity Number: 1578691
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 2838 LONG BEACH ROAD, 2ND FLOOR, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD RASKIN Chief Executive Officer 2838 LONG BEACH ROAD, 2ND FLOOR, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2838 LONG BEACH ROAD, 2ND FLOOR, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2005-11-08 2009-09-08 Address 525 7TH AVE, 24TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-09-06 2009-09-08 Address 525 SEVENTH AVE / 24TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-09-06 2009-09-08 Address 525 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-10-07 2001-09-06 Address 505 EIGHTH AVE., NEW YORK, NY, 10018, 6505, USA (Type of address: Principal Executive Office)
1997-10-07 2005-11-08 Address 505 EIGHTH AVE., NEW YORK, NY, 10018, 6505, USA (Type of address: Service of Process)
1997-10-07 2001-09-06 Address 505 EIGHTH AVE., NEW YORK, NY, 10018, 6505, USA (Type of address: Chief Executive Officer)
1991-09-30 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-30 1997-10-07 Address 505 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211216002671 2021-12-16 BIENNIAL STATEMENT 2021-12-16
111003002316 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090908002464 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070927002810 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051108002439 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030911002016 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010906002640 2001-09-06 BIENNIAL STATEMENT 2001-09-01
991005002284 1999-10-05 BIENNIAL STATEMENT 1999-09-01
971007002200 1997-10-07 BIENNIAL STATEMENT 1997-09-01
910930000257 1991-09-30 CERTIFICATE OF INCORPORATION 1991-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1563757702 2020-05-01 0235 PPP 218 E Park Ave #531, Long Beach, NY, 11561
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18790
Loan Approval Amount (current) 18790
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18975.17
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State