Search icon

COMPLETE CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2001 (24 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

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

Form 5500 Series

Employer Identification Number (EIN):
260007462
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-12
Type:
Referral
Address:
174 MARINE STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-10
Type:
Prog Related
Address:
600 FATHER CAPADANO BLVD., STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
599697
Current Approval Amount:
599697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
604543.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
589723
Current Approval Amount:
589723
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
593358.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State