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

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

Form 5500 Series

Employer Identification Number (EIN):
133934298
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
50000.00
Total Face Value Of Loan:
227500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227500
Current Approval Amount:
227500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230155.21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State