Search icon

COMPREHENSIVE AT WILLIAMSVILLE LLC

Company Details

Name: COMPREHENSIVE AT WILLIAMSVILLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2014 (11 years ago)
Entity Number: 4511258
ZIP code: 11559
County: Erie
Place of Formation: New York
Address: 1800 Rockaway, Suite 200, Hewlett, NY, United States, 11559

Contact Details

Phone +1 716-633-5400

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPREHENSIVE AT WILLIAMSVILLE, LLC 401(K) PLAN 2023 465427965 2024-09-11 COMPREHENSIVE AT WILLIAMSVILLE, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 623000
Plan sponsor’s address 147 REIST STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing ABRAHAM PECHMAN
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE AT WILLIAMSVILLE, LLC 401(K) PLAN 2022 465427965 2023-10-10 COMPREHENSIVE AT WILLIAMSVILLE, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 623000
Plan sponsor’s address 147 REIST STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing MICHAEL NEUFELD
COMPREHENSIVE AT WILLIAMSVILLE, LLC 401(K) PLAN 2021 465427965 2022-09-06 COMPREHENSIVE AT WILLIAMSVILLE, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 623000
Plan sponsor’s address 147 REIST STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing MICHAEL NEUFELD
COMPREHENSIVE AT WILLIAMSVILLE, LLC 401(K) PLAN 2020 465427965 2021-06-23 COMPREHENSIVE AT WILLIAMSVILLE, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 623000
Plan sponsor’s address 147 REIST STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing MICHAEL NEUFELD
COMPREHENSIVE AT WILLIAMSVILLE, LLC 401(K) PLAN 2019 465427965 2020-07-30 COMPREHENSIVE AT WILLIAMSVILLE, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 623000
Plan sponsor’s address 147 REIST STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MICHAEL NEUFELD
COMPREHENSIVE AT WILLIAMSVILLE, LLC 401(K) PLAN 2018 465427965 2019-07-09 COMPREHENSIVE AT WILLIAMSVILLE, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 623000
Plan sponsor’s address 147 REIST STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing MICHAEL NEUFELD
COMPREHENSIVE AT WILLIAMSVILLE, LLC 401(K) PLAN 2017 465427965 2018-05-08 COMPREHENSIVE AT WILLIAMSVILLE, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 623000
Plan sponsor’s address 147 REIST STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing MICHAEL NEUFELD
COMPREHENSIVE AT WILLIAMSVILLE, LLC 401(K) PLAN 2016 465427965 2017-05-11 COMPREHENSIVE AT WILLIAMSVILLE, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 623000
Plan sponsor’s address 147 REIST STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing MICHAEL NEUFELD

DOS Process Agent

Name Role Address
COMPREHENSIVE AT WILLIAMSVILLE LLC DOS Process Agent 1800 Rockaway, Suite 200, Hewlett, NY, United States, 11559

History

Start date End date Type Value
2015-05-12 2024-03-11 Address 147 REIST STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-01-09 2015-05-12 Address 34 LORD AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311004249 2024-03-11 BIENNIAL STATEMENT 2024-03-11
210520060061 2021-05-20 BIENNIAL STATEMENT 2020-01-01
180607006781 2018-06-07 BIENNIAL STATEMENT 2018-01-01
170502006469 2017-05-02 BIENNIAL STATEMENT 2016-01-01
150512000825 2015-05-12 CERTIFICATE OF AMENDMENT 2015-05-12
140606000507 2014-06-06 CERTIFICATE OF PUBLICATION 2014-06-06
140109000858 2014-01-09 ARTICLES OF ORGANIZATION 2014-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345964878 0213600 2022-05-18 147 REIST STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-09-26
Emphasis N: COVID-19
Case Closed 2022-10-25

Related Activity

Type Complaint
Activity Nr 1663637
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2022-08-26
Abatement Due Date 2022-09-06
Current Penalty 1320.75
Initial Penalty 1761.0
Final Order 2022-09-01
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2): Annual electronic submission of OSHA Form 300A Summary of Work-Related Injuries and Illnesses by establishments with 20 or more employees but fewer than 250 employees in designated industries. If your establishment had 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and your establishment is classified in an industry listed in appendix A to subpart E of this part, then you must electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee. You must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the form. a) On or about 8/22/2022, the employer failed during calendar year 2021, to electronically submit information from their OSHA Form 300A or equivalent by 03/02/2022. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2022-09-29
Abatement Due Date 2022-10-04
Current Penalty 0.0
Initial Penalty 2072.0
Final Order 2022-10-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(1): The employer did not provide the required injury or illness descriptions on the Log of Work-Related Injuries and Illnesses, OSHA Form 300: a) On or about 5/20/2022, the employer did not provide the required injury or illness descriptions on the Log of Work-Related Injuries and Illnesses, 2022 OSHA Form 300: 1) Case no. 1, 4/4/2022 - The injury was "hand - he was chiseling and hit it." ABATEMENT CERTIFICATION REQUIRED ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9386767209 2020-04-28 0296 PPP 147 REIST ST, BUFFALO, NY, 14221-5321
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712500
Loan Approval Amount (current) 712500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-5321
Project Congressional District NY-26
Number of Employees 90
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 723177.74
Forgiveness Paid Date 2021-11-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State