Search icon

CEIS REVIEW, INC.

Company Details

Name: CEIS REVIEW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2013 (12 years ago)
Entity Number: 4423246
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 75 BROAD ST, SUITE 800, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEIS REVIEW INC 401K PLAN PROFIT SHARING PLAN AND TRUST 2022 133934298 2023-08-16 CEIS REVIEW INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 2129677380
Plan sponsor’s address 75 BROAD STREET, SUITE 800, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing SUSAN LIMA
CEIS REVIEW INC 401K PLAN PROFIT SHARING PLAN AND TRUST 2021 133934298 2022-06-10 CEIS REVIEW INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 2129677380
Plan sponsor’s address 75 BROAD STREET, SUITE 800, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing SUSAN LIMA
CEIS REVIEW INC 401K PLAN PROFIT SHARING PLAN AND TRUST 2020 133934298 2021-10-15 CEIS REVIEW INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522110
Sponsor’s telephone number 2129677380
Plan sponsor’s address 75 BROAD STREET, SUITE 800, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing SUSAN LIMA
CEIS REVIEW INC 401K PLAN PROFIT SHARING PLAN AND TRUST 2019 133934298 2020-09-01 CEIS REVIEW INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2129677380
Plan sponsor’s address 75 BROAD STREET, SUITE 800, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing JUSTIN HILL
CEIS REVIEW INC 401K PLAN PROFIT SHARING PLAN AND TRUST 2018 133934298 2019-09-06 CEIS REVIEW INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2129677380
Plan sponsor’s address 75 BROAD STREET, SUITE 820, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing JUSTIN HILL
CEIS REVIEW INC 401K PLAN PROFIT SHARING PLAN AND TRUST 2017 133934298 2018-07-16 CEIS REVIEW INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2129677380
Plan sponsor’s address 75 BROAD STREET, SUITE 820, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing JUSTIN HILL
CEIS REVIEW INC 401K PLAN PROFIT SHARING PLAN AND TRUST 2016 133934298 2017-07-12 CEIS REVIEW INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2129677380
Plan sponsor’s address 75 BROAD STREET, SUITE 820, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing ELIZABETH WILLIAMS
CEIS REVIEW INC 401K PLAN PROFIT SHARING PLAN AND TRUST 2015 133934298 2016-10-11 CEIS REVIEW INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6467561004
Plan sponsor’s address 75 BROAD STREET, SUITE 820, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing ELIZABETH WILLIAMS
CEIS REVIEW INC 401K PLAN PROFIT SHARING PLAN AND TRUST 2014 133934298 2015-06-11 CEIS REVIEW INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 6467561004
Plan sponsor’s address 75 BROAD STREET, SUITE 820, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing ARACELI ESPARZA
CEIS REVIEW INC 401 K PROFIT SHARING PLAN TRUST 2013 133934298 2014-05-29 CEIS REVIEW INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532210
Sponsor’s telephone number 2129677380
Plan sponsor’s address 75 BROAD STREET, SUITE 820, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing PAMELA FRIE

Chief Executive Officer

Name Role Address
JOSEPH J. HILL Chief Executive Officer 75 BROAD ST, SUITE 800, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 75 BROAD ST, SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-03 2023-06-01 Address 75 BROAD ST, SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2017-06-12 2021-06-03 Address 20 W. 33RD ST, 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-08-25 2017-06-12 Address 75 BROAD STREET STE 820, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-08-25 2017-06-12 Address 75 BROAD STREET STE 820, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2015-08-19 2015-08-25 Address 20 W. 33RD ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-08-19 2015-08-25 Address 20 W. 33RD ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-06-26 2021-06-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003156 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210603061496 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190905060820 2019-09-05 BIENNIAL STATEMENT 2019-06-01
170612006275 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150825002031 2015-08-25 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
150819006102 2015-08-19 BIENNIAL STATEMENT 2015-06-01
130626000516 2013-06-26 APPLICATION OF AUTHORITY 2013-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3147527104 2020-04-11 0202 PPP 75 Broad Street, Suite 820, NEW YORK, NY, 10004-2420
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227500
Loan Approval Amount (current) 227500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17469
Servicing Lender Name Terrabank, National Association
Servicing Lender Address 3191 Coral Way, MIAMI, FL, 33145-3213
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, 10004-2420
Project Congressional District NY-10
Number of Employees 14
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17469
Originating Lender Name Terrabank, National Association
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230155.21
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State