Search icon

STM COMPLETE CONTRACTING, INC.

Company Details

Name: STM COMPLETE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1991 (34 years ago)
Entity Number: 1560789
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 9 LEAMAN PLACE, LYNBROOK, NY, United States, 11563
Principal Address: 9 LEAMAN PL, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN MARONEY Chief Executive Officer 9 LEAMAN PL, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 LEAMAN PLACE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1991-07-11 1997-07-08 Address 9 LEAMAN PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108006593 2013-11-08 BIENNIAL STATEMENT 2013-07-01
110728002170 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090717003050 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070808002329 2007-08-08 BIENNIAL STATEMENT 2007-07-01
050901002036 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030715002469 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010710002984 2001-07-10 BIENNIAL STATEMENT 2001-07-01
000228002537 2000-02-28 BIENNIAL STATEMENT 1999-07-01
970708002094 1997-07-08 BIENNIAL STATEMENT 1997-07-01
000053007909 1993-10-13 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339538688 0214700 2014-01-08 16 SHELLY ROAD, FREEPORT, NY, 11520
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-01-08
Emphasis L: FALL, L: SANDY, P: FALL
Case Closed 2014-06-17

Related Activity

Type Inspection
Activity Nr 953865
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2014-01-21
Abatement Due Date 2014-01-27
Current Penalty 840.0
Initial Penalty 1200.0
Final Order 2014-02-06
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite - Employees framing directly underneath ongoing sheathing installation were not using head protection; on or about 01/08/2014 Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2014-01-21
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2014-02-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(d): 29 CFR 1926.304(d): Each portable, power-driven circular saw withdrawn from the work did not automatically and instantly return the lower guard to the covering position of the saw. a) Worksite - An employee using a Dewalt Model # DWE575SB, Serial # 002742 circular saw to cut stock, inserted a shim into the guard to prevent it from returning to the covering position; on or about 01/08/2014. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
311282602 0216000 2008-03-20 975 CAULDWELL AVE., BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-15
Emphasis L: FALL, S: FALL FROM HEIGHT, S: AMPUTATIONS, S: RESIDENTIAL CONSTR
Case Closed 2008-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Current Penalty 250.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 A02
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2008-04-29
Abatement Due Date 2008-05-02
Nr Instances 2
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7830447107 2020-04-14 0235 PPP 9 Leaman Place, LYNBROOK, NY, 11563
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78300
Loan Approval Amount (current) 78300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79357.05
Forgiveness Paid Date 2021-08-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State