Search icon

COMPLETE CONSTRUCTION INC.

Company Details

Name: COMPLETE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2001 (23 years ago)
Entity Number: 2708709
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 172 MARINE ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE CONSTRUCTION, INC. PROFIT SHARING PLAN 2023 260007462 2025-03-21 COMPLETE CONSTRUCTION, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 238900
Sponsor’s telephone number 6312930909
Plan sponsor’s address 174 MARINE STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2025-03-21
Name of individual signing SUSAN EASON
Valid signature Filed with authorized/valid electronic signature
COMPLETE CONSTRUCTION, INC. PROFIT SHARING PLAN 2022 260007462 2024-04-09 COMPLETE CONSTRUCTION, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 238900
Sponsor’s telephone number 6312930909
Plan sponsor’s address 174 MARINE STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing SUSAN EASON
COMPLETE CONSTRUCTION, INC. PROFIT SHARING PLAN 2021 260007462 2023-03-02 COMPLETE CONSTRUCTION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 238900
Sponsor’s telephone number 6312930909
Plan sponsor’s address 174 MARINE STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-03-02
Name of individual signing SUSAN EASON
COMPLETE CONSTRUCTION, INC. PROFIT SHARING PLAN 2020 260007462 2022-05-10 COMPLETE CONSTRUCTION, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 238900
Sponsor’s telephone number 6312930909
Plan sponsor’s address 174 MARINE STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing SUSAN EASON
COMPLETE CONSTRUCTION, INC. PROFIT SHARING PLAN 2019 260007462 2021-05-19 COMPLETE CONSTRUCTION, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 238900
Sponsor’s telephone number 6312930909
Plan sponsor’s address 174 MARINE STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing SUSAN EASON
COMPLETE CONSTRUCTION, INC. PROFIT SHARING PLAN 2018 260007462 2020-02-25 COMPLETE CONSTRUCTION, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 238900
Sponsor’s telephone number 6312930909
Plan sponsor’s address 174 MARINE STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-02-25
Name of individual signing SUSAN EASON
COMPLETE CONSTRUCTION, INC. PROFIT SHARING PLAN 2017 260007462 2019-05-16 COMPLETE CONSTRUCTION, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 238900
Sponsor’s telephone number 6312930909
Plan sponsor’s address 174 MARINE STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing SUSAN EASON
COMPLETE CONSTRUCTION, INC. PROFIT SHARING PLAN 2016 260007462 2018-05-04 COMPLETE CONSTRUCTION, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 238900
Sponsor’s telephone number 6312930909
Plan sponsor’s address 174 MARINE STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing SUSAN EASON
COMPLETE CONSTRUCTION, INC. PROFIT SHARING PLAN 2015 260007462 2017-03-13 COMPLETE CONSTRUCTION, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 238900
Sponsor’s telephone number 6312930909
Plan sponsor’s address 174 MARINE STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-03-13
Name of individual signing SUSAN EASON
COMPLETE CONSTRUCTION, INC. PROFIT SHARING PLAN 2014 260007462 2016-05-26 COMPLETE CONSTRUCTION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 238900
Sponsor’s telephone number 6312930909
Plan sponsor’s address 174 MARINE STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing SUSAN EASON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 MARINE ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
SUSAN EASON Chief Executive Officer 172 MARINE STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2006-02-13 2009-12-16 Address 172 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-02-13 2009-12-16 Address 172 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2003-11-24 2006-02-13 Address 560 BROAD HOLLOW RD, STE 311, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-11-24 2006-02-13 Address 560 BROAD HOLLOW RD, STE 311, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2001-12-13 2006-02-13 Address 560 BROAD HOLLOW ROAD, SUITE #311, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002544 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120112003081 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091216002778 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080104003319 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060213002796 2006-02-13 BIENNIAL STATEMENT 2005-12-01
031124002621 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011213000712 2001-12-13 CERTIFICATE OF INCORPORATION 2001-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336807185 0214700 2012-10-12 174 MARINE STREET, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-10-12
Emphasis N: AMPUTATE
Case Closed 2013-04-30

Related Activity

Type Referral
Activity Nr 724271
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2013-04-11
Abatement Due Date 2013-05-29
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2013-04-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation of machinery was not guarded to prevent the operator from having any part of their body in the danger zone during the operating cycle: a) Workplace- An employee was shearing sheet metal using a Durma SB 4006 Hydraulic Shear, Serial #607708077 without a point of operation guard on approximately the first 30 inches of the shear blade, starting from left to right of the machine; on or about 10/12/12. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2013-04-11
Abatement Due Date 2013-04-26
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-04-25
Nr Instances 1
Nr Exposed 30
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(iv): Overcurrent devices for circuits rated 600 volts, nominal, or less, were not readily accessible to each employee or authorized building management personnel: a) Workplace- in the production area on wall next to south facing roll up metal doors, the electrical panels were blocked by two skids of stored sheet metal; on or about 10/12/12. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2013-04-11
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2013-04-25
Nr Instances 1
Nr Exposed 30
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes must be free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. a) Workplace- Production area fire exit at north facing wall -Exit access leading to a 42 inch wide door was not free and unbstructed. The designated access to the exit was blocked to 4 inches by stored metal stock; on or about 10/12/12. 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.
306734898 0213400 2003-06-10 600 FATHER CAPADANO BLVD., STATEN ISLAND, NY, 10305
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-08-06
Abatement Due Date 2003-08-11
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-08-06
Abatement Due Date 2003-08-11
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2003-08-06
Abatement Due Date 2003-08-11
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-08-06
Abatement Due Date 2003-08-11
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2003-08-06
Abatement Due Date 2003-08-11
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3040168502 2021-02-22 0235 PPS 174 Marine St, Farmingdale, NY, 11735-5608
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599697
Loan Approval Amount (current) 599697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-5608
Project Congressional District NY-02
Number of Employees 26
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 604543.87
Forgiveness Paid Date 2021-12-16
5376537709 2020-05-01 0235 PPP 174 MARINE ST, FARMINGDALE, NY, 11735-5608
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 589723
Loan Approval Amount (current) 589723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, SUFFOLK, NY, 11735-5608
Project Congressional District NY-02
Number of Employees 33
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 593358.28
Forgiveness Paid Date 2020-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State