Search icon

COMPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1994 (31 years ago)
Entity Number: 1872354
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 300 WHEELER RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID JACOVSKY Chief Executive Officer 300 WHEELER RD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
DAVID JACOVSKY DOS Process Agent 300 WHEELER RD, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

CAGE Code:
5MEV2
UEI Expiration Date:
2019-06-06

Business Information

Division Name:
COMPLY CORP.
Activation Date:
2018-07-07
Initial Registration Date:
2009-08-05

Commercial and government entity program

CAGE number:
5MEV2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-07-07

Contact Information

POC:
DAVID JACOVSKY
Corporate URL:
http://www.complycorp.com

History

Start date End date Type Value
1997-01-06 2024-02-10 Address 300 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-01-06 2024-02-10 Address 300 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-12-01 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-01 1997-01-06 Address 75 LINDEN STREET, MASSAPEQUA PARK, NY, 11762, 1007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240210000131 2024-02-01 CERTIFICATE OF PAYMENT OF TAXES 2024-02-01
DP-1696819 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990209002316 1999-02-09 BIENNIAL STATEMENT 1998-12-01
970106002727 1997-01-06 BIENNIAL STATEMENT 1996-12-01
941201000543 1994-12-01 CERTIFICATE OF INCORPORATION 1994-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA91V20110229
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11900.00
Base And Exercised Options Value:
11900.00
Base And All Options Value:
11900.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-08-15
Description:
ON-SITE TESTING FOR SEA DUTY CLEARANCE 2014A&2013A SPLITS
Naics Code:
621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product Or Service Code:
Q301: LABORATORY TESTING SERVICES
Procurement Instrument Identifier:
DTMA91V20110176
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
420.00
Base And Exercised Options Value:
420.00
Base And All Options Value:
420.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-07-11
Description:
MODIFICATION TO INCREASE DTMA-91-V-2011-0176 BY $420. NEW TOTAL $12,390.
Naics Code:
621420: OUTPATIENT MENTAL HEALTH AND SUBSTANCE ABUSE CENTERS
Product Or Service Code:
AD25: SERVICES (OPERATIONAL)
Procurement Instrument Identifier:
DTMA95P20110018
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15800.00
Base And Exercised Options Value:
15800.00
Base And All Options Value:
15800.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-02-11
Description:
INCREMENTAL FUNDING
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
Q301: LABORATORY TESTING SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
0.01
Total Face Value Of Loan:
15339.18

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-02
Type:
Referral
Address:
CENTRAL ISLIP PSYCHIATRIC CENTER, BLDG. 126, CENTRAL ISLIP, NY, 11722
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,339.17
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,339.18
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,535.42
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $15,339.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State