Search icon

COMPLETE WELL & PUMP INC.

Company Details

Name: COMPLETE WELL & PUMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1989 (35 years ago)
Entity Number: 1409282
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 170 NORTH OAK ST, COPIAGUE, NY, United States, 11726

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
XZ5ZZBABS9L5 2025-01-29 170 N OAK ST, COPIAGUE, NY, 11726, 1223, USA 170 N OAK STREET, COPIAGUE, NY, 11726, 1223, USA

Business Information

URL https://www.completewellandpump.com/
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-01
Initial Registration Date 2019-06-11
Entity Start Date 1989-12-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110
Product and Service Codes F015

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE VINIOTIS
Role PRESIDENT
Address 170 N OAK ST, COPIAGUE, NY, 11726, USA
Government Business
Title PRIMARY POC
Name STEVEN VINIOTIS
Role PRESIDENT
Address 170 N OAK ST, COPIAGUE, NY, 11726, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE WELL & PUMP 401(K) PLAN 2023 112997642 2024-08-21 COMPLETE WELL & PUMP INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 221300
Sponsor’s telephone number 6318424869
Plan sponsor’s address 170 N OAK STREET, COPIAGUE, NY, 11726

Chief Executive Officer

Name Role Address
GEORGE VINIOTIS Chief Executive Officer 170 NORTH OAK ST, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 NORTH OAK ST, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1993-01-08 2014-01-02 Address 1384 HARDING STREET, NO BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-01-08 2014-01-02 Address 170 NORTH OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1993-01-08 2014-01-02 Address 170 NORTH OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1989-12-22 1993-01-08 Address 200 GARDEN CITY PLAZA, SUITE 312, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140102002283 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120119002408 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091209002654 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071214002774 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060119003099 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031208002125 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011212002393 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000105002405 2000-01-05 BIENNIAL STATEMENT 1999-12-01
971209002213 1997-12-09 BIENNIAL STATEMENT 1997-12-01
950523002050 1995-05-23 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8030008608 2021-03-24 0235 PPS 170 N Oak St, Copiague, NY, 11726-1223
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60522
Loan Approval Amount (current) 60522
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 Copiague, SUFFOLK, NY, 11726-1223
Project Congressional District NY-02
Number of Employees 3
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60864.69
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1296203 Intrastate Non-Hazmat 2004-10-18 0 - 7 3 Private(Property)
Legal Name COMPLETE WELL & PUMP INC
DBA Name -
Physical Address 170 NO OAK STREET, COPIAGUE, NY, 11726, US
Mailing Address 170 NO OAK STREET, COPIAGUE, NY, 11726, US
Phone (631) 842-4869
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State