Search icon

EXPERT ASSESSMENT SOLUTIONS, INC

Company Details

Name: EXPERT ASSESSMENT SOLUTIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2016 (9 years ago)
Entity Number: 4960013
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 4302 OCEAN AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HP4THPYCLB77 2023-12-23 4302 OCEAN AVE, BROOKLYN, NY, 11235, 3730, USA 4302 OCEAN AVE, BROOKLYN, NY, 11235, 3730, USA

Business Information

URL https://lenavipro.com/
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2022-12-28
Initial Registration Date 2021-09-07
Entity Start Date 2016-06-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513210, 541512, 541611, 541618, 611430, 611710
Product and Service Codes R408, R499, R699, R799, U004, U009, U012, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YELENA VISHNYAK
Role CEO
Address 4302 OCEAN AVE, BROOKLYN, NY, 11235, USA
Government Business
Title PRIMARY POC
Name YELENA VISHNYAK
Role CEO
Address 4302 OCEAN AVE, BROOKLYN, NY, 11235, USA
Past Performance
Title PRIMARY POC
Name YELENA VISHNYAK
Role CEO
Address 4302 OCEAN AVE, BROOKLYN, NY, 11235, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4302 OCEAN AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
YELENA VISHNYAK Chief Executive Officer 4302 OCEAN AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2021-07-30 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-08 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-08 2022-04-13 Address 1840 EAST 13TH STREET APT# 5-J, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220112001532 2022-01-12 BIENNIAL STATEMENT 2022-01-12
220413000679 2021-07-30 CERTIFICATE OF CHANGE BY ENTITY 2021-07-30
160608010339 2016-06-08 CERTIFICATE OF INCORPORATION 2016-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1337587701 2020-05-01 0202 PPP 1840 E 13TH ST APT 5J, BROOKLYN, NY, 11229
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87817
Loan Approval Amount (current) 35127.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35535.39
Forgiveness Paid Date 2021-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State