Search icon

COMPLETE INTERIORS OF LONG ISLAND, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112965080
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
86550.00
Total Face Value Of Loan:
86550.00
Date:
2020-04-28
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$86,550
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,379.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $86,549
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$100,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$101,063.01
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State