Search icon

COMPLETE OFFICE PRODUCTS INC.

Company Details

Name: COMPLETE OFFICE PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1988 (36 years ago)
Entity Number: 1259028
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 793 MCDONALD AVE., BROOKLYN, NY, United States, 11218
Principal Address: 793 MCDONALD AVE, BROOKLYN, NY, United States, 11218

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 OFFICE PRODUCTS INC. CASH BALANCE PLAN 2023 112975952 2024-09-30 COMPLETE OFFICE PRODUCTS INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423990
Sponsor’s telephone number 7184368220
Plan sponsor’s address 793 MCDONALD AVENUE, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing ISAAC TABAK
Valid signature Filed with authorized/valid electronic signature
COMPLETE OFFICE PRODUCTS INC. 401(K) PLAN 2023 112975952 2024-09-09 COMPLETE OFFICE PRODUCTS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423200
Sponsor’s telephone number 7184368220
Plan sponsor’s address 793 MCDONALD AVENUE, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing ISAAC TABAK
Valid signature Filed with authorized/valid electronic signature
COMPLETE OFFICE PRODUCTS INC. CASH BALANCE PLAN 2022 112975952 2023-09-18 COMPLETE OFFICE PRODUCTS INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423990
Sponsor’s telephone number 7184368220
Plan sponsor’s address 793 MCDONALD AVENUE, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing ISAAC TABAK
COMPLETE OFFICE PRODUCTS INC. 401(K) PLAN 2022 112975952 2023-06-26 COMPLETE OFFICE PRODUCTS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423200
Sponsor’s telephone number 7184368220
Plan sponsor’s address 793 MCDONALD AVENUE, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing ISAAC TABAK
COMPLETE OFFICE PRODUCTS INC. CASH BALANCE PLAN 2021 112975952 2022-06-14 COMPLETE OFFICE PRODUCTS INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423990
Sponsor’s telephone number 7184368220
Plan sponsor’s address 793 MCDONALD AVENUE, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ISAAC TABAK
COMPLETE OFFICE PRODUCTS INC. 401(K) PLAN 2021 112975952 2022-10-02 COMPLETE OFFICE PRODUCTS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423200
Sponsor’s telephone number 7184368220
Plan sponsor’s address 793 MCDONALD AVENUE, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2022-10-02
Name of individual signing ISAAC TABAK
COMPLETE OFFICE PRODUCTS INC. CASH BALANCE PLAN 2020 112975952 2021-10-06 COMPLETE OFFICE PRODUCTS INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 423990
Sponsor’s telephone number 7184368220
Plan sponsor’s address 793 MCDONALD AVENUE, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing ISAAC TABAK
COMPLETE OFFICE PRODUCTS INC. 401(K) PLAN 2020 112975952 2021-07-21 COMPLETE OFFICE PRODUCTS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423200
Sponsor’s telephone number 7184368220
Plan sponsor’s address 793 MCDONALD AVENUE, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing ISAAC TABAK

Chief Executive Officer

Name Role Address
I TABAK Chief Executive Officer 793 MCDONALD AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 793 MCDONALD AVE., BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
190916060066 2019-09-16 BIENNIAL STATEMENT 2018-12-01
141208006883 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130103002285 2013-01-03 BIENNIAL STATEMENT 2012-12-01
110207002188 2011-02-07 BIENNIAL STATEMENT 2010-12-01
081119002254 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061208002483 2006-12-08 BIENNIAL STATEMENT 2006-12-01
940510002447 1994-05-10 BIENNIAL STATEMENT 1993-12-01
930129002652 1993-01-29 BIENNIAL STATEMENT 1992-12-01
B723467-3 1988-12-29 CERTIFICATE OF INCORPORATION 1988-12-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-03 No data 793 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11218 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 793 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11218 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1524276 CL VIO INVOICED 2013-12-05 175 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5772458500 2021-03-01 0202 PPS 793 McDonald Ave, Brooklyn, NY, 11218-5605
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57150
Loan Approval Amount (current) 57150
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5605
Project Congressional District NY-09
Number of Employees 8
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57630.73
Forgiveness Paid Date 2022-01-06
1253507702 2020-05-01 0202 PPP 793 McDonald Ave., Brooklyn, NY, 11218
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67333
Loan Approval Amount (current) 67332.05
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 423210
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 68125.71
Forgiveness Paid Date 2021-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State