Search icon

COMPLETE SECURITY, INC.

Company Details

Name: COMPLETE SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329299
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 194 CORTLAND AVE, TONAWANDA, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 CORTLAND AVE, TONAWANDA, NY, United States, 14223

Chief Executive Officer

Name Role Address
MICHAEL R. IANNELLO Chief Executive Officer 194 CORTLAND AVE., TONAWANDA, NY, United States, 14223

History

Start date End date Type Value
2000-12-07 2008-12-17 Address 380 HIGHLAND AVE., TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
2000-12-07 2008-12-17 Address 380 HIGHLAND AVE., TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office)
2000-12-07 2008-12-17 Address 380 HIGHLAND AVE., TONAWANDA, NY, 14223, USA (Type of address: Service of Process)
1998-12-29 2000-12-07 Address 380 HIGHLAND AVE., TONAWANDA, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110127002634 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081217003023 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061205002692 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050324002747 2005-03-24 BIENNIAL STATEMENT 2004-12-01
021216002249 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001207002004 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981229000646 1998-12-29 CERTIFICATE OF INCORPORATION 1999-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2940367105 2020-04-11 0296 PPP 380 Highland Avenue, BUFFALO, NY, 14223-1529
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14223-1529
Project Congressional District NY-26
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39831.15
Forgiveness Paid Date 2021-02-23
4635368409 2021-02-06 0296 PPS 380 Highland Ave, Buffalo, NY, 14223-1529
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35132
Loan Approval Amount (current) 35132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14223-1529
Project Congressional District NY-26
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35344.72
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State