Search icon

COMPLETE INTERIORS OF LONG ISLAND, INC.

Company Details

Name: COMPLETE INTERIORS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1988 (37 years ago)
Entity Number: 1238411
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 194-30 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742
Principal Address: 7 OAKLAND ST, E PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE INTERIORS OF LONG ISLAND INC PENSION PLAN 2023 112965080 2024-10-09 COMPLETE INTERIORS OF LONG ISLAND INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6317516200
Plan sponsor’s address 7 OAKLAND STREET, EAST PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing ROBERT CONKLIN
Valid signature Filed with authorized/valid electronic signature
COMPLETE INTERIORS OF LONG ISLAND INC PROFIT SHARING PLAN 2023 112965080 2024-10-09 COMPLETE INTERIORS OF LONG ISLAND INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6317516200
Plan sponsor’s address 7 OAKLAND STREET, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing ROBERT CONKLIN
Valid signature Filed with authorized/valid electronic signature
COMPLETE INTERIORS OF LONG ISLAND INC PROFIT SHARING PLAN 2022 112965080 2023-10-03 COMPLETE INTERIORS OF LONG ISLAND INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6317516200
Plan sponsor’s address 7 OAKLAND STREET, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ROBERT CONKLIN
COMPLETE INTERIORS OF LONG ISLAND INC PENSION PLAN 2022 112965080 2023-10-03 COMPLETE INTERIORS OF LONG ISLAND INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6317516200
Plan sponsor’s address 7 OAKLAND STREET, EAST PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ROBERT CONKLIN
COMPLETE INTERIORS OF LONG ISLAND INC PROFIT SHARING PLAN 2021 112965080 2022-10-06 COMPLETE INTERIORS OF LONG ISLAND INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6317516200
Plan sponsor’s address 7 OAKLAND STREET, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing ROBERT CONKLIN
COMPLETE INTERIORS OF LONG ISLAND INC PENSION PLAN 2021 112965080 2022-10-06 COMPLETE INTERIORS OF LONG ISLAND INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6317516200
Plan sponsor’s address 7 OAKLAND STREET, EAST PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing ROBERT CONKLIN
COMPLETE INTERIORS OF LONG ISLAND INC PENSION PLAN 2020 112965080 2021-10-13 COMPLETE INTERIORS OF LONG ISLAND INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6317516200
Plan sponsor’s address 7 OAKLAND STREET, EAST PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing ROBERT CONKLIN
COMPLETE INTERIORS OF LONG ISLAND INC PROFIT SHARING PLAN 2020 112965080 2021-10-13 COMPLETE INTERIORS OF LONG ISLAND INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6317516200
Plan sponsor’s address 7 OAKLAND STREET, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing ROBERT CONKLIN
COMPLETE INTERIORS OF LONG ISLAND INC PROFIT SHARING PLAN 2019 112965080 2020-10-02 COMPLETE INTERIORS OF LONG ISLAND INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6317516200
Plan sponsor’s address 7 OAKLAND STREET, PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing ROBERT CONKLIN
COMPLETE INTERIORS OF LONG ISLAND INC PENSION PLAN 2019 112965080 2021-10-13 COMPLETE INTERIORS OF LONG ISLAND INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 6317516200
Plan sponsor’s address 7 OAKLAND STREET, EAST PATCHOGUE, NY, 11772

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing ROBERT CONKLIN

Chief Executive Officer

Name Role Address
ROBERT A CONKLIN Chief Executive Officer 194-30 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
COMPLETE INTERIORS OF LONG ISLAND, INC. DOS Process Agent 194-30 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 194-30 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2021-09-13 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-01 2024-01-09 Address 194-30 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2016-02-01 2024-01-09 Address 194-30 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2014-02-04 2016-02-01 Address 14 TECHNOLOGY DR, STE 12B, E SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2011-06-01 2016-02-01 Address 14 TECHNOLOGY DR, STE 12B, E SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2011-06-01 2014-02-04 Address 14 TECHNOLOGY DR, STE 12B, E SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1988-08-19 2011-06-01 Address 42 SOUTH DUNTON AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1988-02-25 1988-08-19 Address 19 ROYAL DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process)
1988-02-25 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109002411 2024-01-09 BIENNIAL STATEMENT 2024-01-09
200204061208 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180202006247 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160201006495 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140204006041 2014-02-04 BIENNIAL STATEMENT 2014-02-01
120312002719 2012-03-12 BIENNIAL STATEMENT 2012-02-01
110601002343 2011-06-01 BIENNIAL STATEMENT 2010-02-01
060215000432 2006-02-15 CERTIFICATE OF AMENDMENT 2006-02-15
060215000428 2006-02-15 ANNULMENT OF DISSOLUTION 2006-02-15
DP-1371779 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7805727204 2020-04-28 0235 PPP 194-30 Morris Ave, Holtsville, NY, 11742-1450
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-1450
Project Congressional District NY-01
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101063.01
Forgiveness Paid Date 2021-06-01
8343658507 2021-03-09 0235 PPS 194 Morris Ave Ste 30, Holtsville, NY, 11742-1450
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86550
Loan Approval Amount (current) 86550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-1450
Project Congressional District NY-01
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87379.93
Forgiveness Paid Date 2022-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State