Search icon

COMPSTAK, INC.

Company Details

Name: COMPSTAK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2012 (13 years ago)
Entity Number: 4263842
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 36 COOPER SQ, FL 6, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SEW4FJ1GYMM1 2024-09-13 675 AVENUE OF THE AMERICAS, FL 4, NEW YORK, NY, 10010, 5117, USA 675 AVENUE OF THE AMERICAS, FL 4, NEW YORK, NY, 10010, 5117, USA

Business Information

URL https://www.compstak.com
Division Name COMPSTAK, INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-21
Initial Registration Date 2020-08-28
Entity Start Date 2011-10-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY YELLIN
Address 675 AVENUE OF THE AMERICAS, FL 4, NEW YORK, NY, 10010, 5117, USA
Government Business
Title PRIMARY POC
Name JEFFREY YELLIN
Address 675 AVENUE OF THE AMERICAS, FL 4, NEW YORK, NY, 10010, 5117, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPSTAK, INC. 401(K) PLAN 2023 453603352 2024-10-15 COMPSTAK, INC. 128
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 6464392168
Plan sponsor’s mailing address 675 AVENUE OF THE AMERICAS FL 4, NEW YORK, NY, 100105100
Plan sponsor’s address 675 AVENUE OF THE AMERICAS FL 4, NEW YORK, NY, 100105100

Number of participants as of the end of the plan year

Active participants 130
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing MICHAEL FORGIONE
Valid signature Filed with authorized/valid electronic signature
COMPSTAK, INC. 401(K) PLAN 2022 453603352 2023-05-15 COMPSTAK, INC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 6464392168
Plan sponsor’s address 675 AVENUE OF THE AMERICA, FL 4, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing JEFFREY YELLIN
COMPSTAK, INC. 401(K) PLAN 2021 453603352 2022-06-29 COMPSTAK, INC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 6464392168
Plan sponsor’s address 36 COOPER SQUARE, FL 6, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing JEFFREY YELLIN
COMPSTAK, INC. 401(K) PLAN 2020 453603352 2021-09-21 COMPSTAK, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 9179028328
Plan sponsor’s address 36 COOPER SQUARE, FL 6, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing JEFFREY YELLIN
COMPSTAK, INC. 401(K) PLAN 2019 453603352 2020-09-17 COMPSTAK, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 6464392168
Plan sponsor’s address 36 COOPER SQUARE, FL 6, NEW YORK, NY, 10003
COMPSTAK, INC. 401(K) PLAN 2018 453603352 2019-08-05 COMPSTAK, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 6464392168
Plan sponsor’s address 36 COOPER SQUARE, FL 6, NEW YORK, NY, 10003
COMPSTAK, INC. 401(K) PLAN 2017 453603352 2018-07-23 COMPSTAK, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 6464392168
Plan sponsor’s address 36 COOPER SQUARE, NEW YORK, NY, 10003
COMPSTAK, INC. 401(K) PLAN 2016 453603352 2017-06-07 COMPSTAK, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 6464392168
Plan sponsor’s address 36 COOPER SQUARE, NEW YORK, NY, 10003

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
MICHAEL MANDEL Chief Executive Officer 36 COOPER SQ, FL 6, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2012-06-27 2019-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220601003998 2022-06-01 BIENNIAL STATEMENT 2022-06-01
201001062091 2020-10-01 BIENNIAL STATEMENT 2020-06-01
190625000001 2019-06-25 CERTIFICATE OF CHANGE 2019-06-25
180601006526 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006326 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140623006327 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120627000049 2012-06-27 APPLICATION OF AUTHORITY 2012-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4596137203 2020-04-27 0202 PPP 36 Cooper SQ FL 6, New York, NY, 10003-7143
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) 1568105
Loan Approval Amount (current) 1568105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-7143
Project Congressional District NY-10
Number of Employees 81
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1583012.74
Forgiveness Paid Date 2021-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State