Search icon

COMPREHENSIVE EVALUATION SERVICES, INC.

Company Details

Name: COMPREHENSIVE EVALUATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (21 years ago)
Entity Number: 2974077
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 220 RIVERSIDE BLVD. APT. 20D, NEW YORK, NY, United States, 10069
Principal Address: 220 RIVERSIDE BLVD, APT 20D, NEW YORK, NY, United States, 10069

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
COMPREHENSIVE EVALUATION SERVICES, INC. PENSION PLAN 2012 611462961 2013-08-16 COMPREHENSIVE EVALUATION SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166263688
Plan sponsor’s address 57 STARLING COURT, EAST HILLS, NY, 11576

Signature of

Role Plan administrator
Date 2013-08-16
Name of individual signing LENORE TANTLEFF
COMPREHENSIVE EVALUATION SERVICES, INC. PENSION PLAN 2012 611462961 2013-06-27 COMPREHENSIVE EVALUATION SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166263688
Plan sponsor’s address 57 STARLING COURT, EAST HILLS, NY, 11576

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing LENORE TANTLEFF
COMPREHENSIVE EVALUATION SERVICES, INC. PENSION PLAN 2011 611462961 2012-09-12 COMPREHENSIVE EVALUATION SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166263688
Plan sponsor’s address 57 STARLING COURT, EAST HILLS, NY, 11576

Plan administrator’s name and address

Administrator’s EIN 611462961
Plan administrator’s name COMPREHENSIVE EVALUATION SERVICES, INC.
Plan administrator’s address 57 STARLING COURT, EAST HILLS, NY, 11576
Administrator’s telephone number 5166263688

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing LENORE TANTLEFF
COMPREHENSIVE EVALUATION SERVICES, INC. PENSION PLAN 2010 611462961 2011-10-10 COMPREHENSIVE EVALUATION SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166263688
Plan sponsor’s address 57 STARLING COURT, EAST HILLS, NY, 11576

Plan administrator’s name and address

Administrator’s EIN 611462961
Plan administrator’s name COMPREHENSIVE EVALUATION SERVICES, INC.
Plan administrator’s address 57 STARLING COURT, EAST HILLS, NY, 11576
Administrator’s telephone number 5166263688

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing LENORE TANTLEFF
COMPREHENSIVE EVALUATION SERVICES, INC. PENSION PLAN 2009 611462961 2010-07-21 COMPREHENSIVE EVALUATION SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5166263688
Plan sponsor’s address 57 STARLING COURT, EAST HILLS, NY, 11576

Plan administrator’s name and address

Administrator’s EIN 611462961
Plan administrator’s name COMPREHENSIVE EVALUATION SERVICES, INC.
Plan administrator’s address 57 STARLING COURT, EAST HILLS, NY, 11576
Administrator’s telephone number 5166263688

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing LENORE TANTLEFF

Chief Executive Officer

Name Role Address
LENORE TANTLEFF Chief Executive Officer 57 STARLING CT, EAST HILLS, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 RIVERSIDE BLVD. APT. 20D, NEW YORK, NY, United States, 10069

History

Start date End date Type Value
2006-01-30 2007-11-28 Address 220 RIVERSIDE BLVD, APT 20D, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071128002801 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060130003082 2006-01-30 BIENNIAL STATEMENT 2005-11-01
031106000074 2003-11-06 CERTIFICATE OF INCORPORATION 2003-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8579698504 2021-03-10 0235 PPS 57 Starling Ct, Roslyn, NY, 11576-2712
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46910
Loan Approval Amount (current) 46910
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 Roslyn, NASSAU, NY, 11576-2712
Project Congressional District NY-03
Number of Employees 3
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47312.25
Forgiveness Paid Date 2022-01-21
7612238101 2020-07-23 0235 PPP 57 STARLING CT, ROSLYN, NY, 11576
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46992
Loan Approval Amount (current) 46992
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 ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 621512
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 Unanswered
Veteran Unanswered
Forgiveness Amount 47689.18
Forgiveness Paid Date 2022-01-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State