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 (22 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

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

National Provider Identifier

NPI Number:
1598188005

Authorized Person:

Name:
MR. NATHAN SKLAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
611462961
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46910.00
Total Face Value Of Loan:
46910.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46992.00
Total Face Value Of Loan:
46992.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46910
Current Approval Amount:
46910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47312.25
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46992
Current Approval Amount:
46992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47689.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State