Search icon

COMPREHENSIVE MEDICAL REVIEWS LLC

Company Details

Name: COMPREHENSIVE MEDICAL REVIEWS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2009 (16 years ago)
Entity Number: 3848818
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5444 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
WALTER DISTLER Agent 5444 MERRICK RD, MASSAPEQUA, NY, 11758

DOS Process Agent

Name Role Address
C/O WALTER DISTLER DOS Process Agent 5444 MERRICK RD, MASSAPEQUA, NY, United States, 11758

National Provider Identifier

NPI Number:
1538868310
Certification Date:
2023-03-01

Authorized Person:

Name:
WALTER E DISTLER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
209800000X - Legal Medicine (M.D./D.O.) Physician
Is Primary:
No
Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
270838902
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-04 2024-07-17 Address 5444 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Registered Agent)
2018-12-04 2024-07-17 Address 5444 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2009-08-25 2018-12-04 Address 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2009-08-25 2018-12-04 Address 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717001960 2024-07-17 BIENNIAL STATEMENT 2024-07-17
190805060285 2019-08-05 BIENNIAL STATEMENT 2019-08-01
181204000231 2018-12-04 CERTIFICATE OF CHANGE 2018-12-04
170803006110 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150804006057 2015-08-04 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
198330.00
Total Face Value Of Loan:
198330.00
Date:
2020-05-03
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:
198300.00
Total Face Value Of Loan:
198300.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198300
Current Approval Amount:
198300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200027.65
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198330
Current Approval Amount:
198330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199476.51

Date of last update: 27 Mar 2025

Sources: New York Secretary of State