Search icon

CONSUMER EVALUATION SYSTEMS, INC.

Company Details

Name: CONSUMER EVALUATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1999 (26 years ago)
Entity Number: 2344544
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 12 Steven St., Plainview, NY, United States, 11803
Principal Address: 12 Steven St, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIPUL CHUGH Chief Executive Officer 12 STEVEN ST, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
CONSUMER EVALUATION SYSTEMS, INC. DOS Process Agent 12 Steven St., Plainview, NY, United States, 11803

History

Start date End date Type Value
2025-03-30 2025-03-30 Address 12 STEVEN ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-09-02 2025-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-02 2024-09-02 Address 12 STEVEN ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-09-02 2025-03-30 Address 12 STEVEN ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-09-02 2025-03-30 Address 12 Steven St., Plainview, NY, 11803, USA (Type of address: Service of Process)
2022-12-12 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-09 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-12 2024-09-02 Address 12 STEVEN ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2016-01-12 2024-09-02 Address 12 STEVEN ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2013-02-04 2016-01-12 Address 50-12 229TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250330019133 2025-03-30 BIENNIAL STATEMENT 2025-03-30
240902001117 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220127001489 2022-01-27 BIENNIAL STATEMENT 2022-01-27
170201006583 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160112006029 2016-01-12 BIENNIAL STATEMENT 2015-02-01
130204007034 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110309002380 2011-03-09 BIENNIAL STATEMENT 2011-02-01
100114002862 2010-01-14 BIENNIAL STATEMENT 2009-02-01
030204002913 2003-02-04 BIENNIAL STATEMENT 2003-02-01
020110002026 2002-01-10 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1628857710 2020-05-01 0235 PPP 12 STEVEN ST, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47966.79
Forgiveness Paid Date 2021-04-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State