Search icon

COMPLETE CONTRACTING SYSTEMS INC.

Company Details

Name: COMPLETE CONTRACTING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1994 (31 years ago)
Entity Number: 1784770
ZIP code: 11710
County: New York
Place of Formation: New York
Address: 1076 HUCKLEBERRY RD, NORTH BELLEMORE, NY, United States, 11710
Principal Address: 315 EAST 86TH STREET, APT 16 AE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUKE VENNERI DOS Process Agent 1076 HUCKLEBERRY RD, NORTH BELLEMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
ANDREW BLITSTEIN Chief Executive Officer PO BOX 1361, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-02-06 2010-02-04 Address 50 CHARLES LINDBERGH BLVD, STE 510, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2000-03-07 2010-02-04 Address 210 W 89TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1994-01-05 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-05 2006-02-06 Address SUITE 400, 2545 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100204002014 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080123002375 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060206002896 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040106002424 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011226002322 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000307002628 2000-03-07 BIENNIAL STATEMENT 2000-01-01
940105000113 1994-01-05 CERTIFICATE OF INCORPORATION 1994-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341956555 0216000 2016-11-16 1231 LAFAYETTE AVE., BRONX, NY, 10474
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2016-11-16
Case Closed 2017-04-11

Related Activity

Type Complaint
Activity Nr 1147141
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2017-02-28
Abatement Due Date 2017-04-03
Current Penalty 3802.5
Initial Penalty 5070.0
Final Order 2017-03-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met. Location: Workplace a) Employees work with hazardous chemicals such as but not limited to paint thinner (Stoddard solvent), floor stripper (sodium hydroxide) and the employer did not develop or implement a written hazard communication program; on or about 11/16/16.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-02-28
Abatement Due Date 2017-04-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-28
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Location: Workplace a) Employees work with hazardous chemicals such as but not limited to paint thinner (Stoddard solvent), floor stripper (sodium hydroxide) and the employer did not provide hazard communication training; on or about 11/16/16.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2017-02-28
Abatement Due Date 2017-04-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-28
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(i): Upon first entering into employment, and/or at least annually thereafter, the employer did not inform current employees of the existence, location, and availability of any records covered by 29 CFR 1910.1020: a) In work area: The employer had available exposure records such as but not limited to safety data sheets (SDS) for paint thinner which contains Stoddard Solvent, Floor Stripper which contains sodium hydroxide. The employer did not inform current employees of the existence, location, and availability of those records. Condition noted on or about 11/16/16.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 2017-02-28
Abatement Due Date 2017-04-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-28
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(ii): The employer did not inform current employees upon their first entering into employment and at least annually thereafter, of the person responsible for maintaining and providing access to records covered by 29 CFR 1910.1020: a) In work area: The employer had available exposure records such as but not limited to safety data sheets (SDS) for paint thinner which contains Stoddard Solvent and floor stripper which contains Sodium Hydroxide. The employer did not inform current employees upon their first entering into employment and at least annually thereafter, of the person responsible for maintaining and providing access to those records. Condition noted on or about 11/16/16.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2017-02-28
Abatement Due Date 2017-04-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-28
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(iii): Employees were not informed upon first entering into employment and/or at least annually thereafter of their right to access their medical and/or exposure records: a) In work area: The employer had available exposure records such as but not limited to safety data sheets (SDS) for paint thinner which contains Stoddard solvent and floor stripper which contains sodium hydroxide. The employer did not inform employees upon first entering into employment and/or at least annually thereafter of their right to access those exposure records. Condition noted on or about 11/16/16.
Citation ID 02001D
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 2017-02-28
Abatement Due Date 2017-03-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-28
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(2): The employer did not keep a copy of 29 CFR 1910.1020 and its appendices at the workplace, and/or, upon request, make copies readily available to employees: a) Workplace: The employer had available exposure records such as but not limited to safety data sheets for paint thinner which contains Stoddard solvent and floor stripper which contains sodium hydroxide. The employer did not keep a copy of 29 CFR 1910.1020 and its appendices at the workplace, and/or, upon request, make copies readily available to employees. Condition noted on or about 11/16/16.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1275238810 2021-04-10 0202 PPS 440 E 79th St Apt 6B, New York, NY, 10075-1437
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249500
Loan Approval Amount (current) 249500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66533
Servicing Lender Name Plains Commerce Bank
Servicing Lender Address 220 Main St, HOVEN, SD, 57450
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-1437
Project Congressional District NY-12
Number of Employees 32
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 66533
Originating Lender Name Plains Commerce Bank
Originating Lender Address HOVEN, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250934.62
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State