Search icon

COMPLETE SPIRAL MANUFACTURING INC.

Company Details

Name: COMPLETE SPIRAL MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2735148
ZIP code: 07628
County: Bronx
Place of Formation: New York
Activity Description: Fabrication of HVAC - Sheet Metal Duct, Rectangular, Spiral, Oval, Fire Dampers, Dampers, Louvers Installation of Sheet Metal Duct
Address: 137 E QUACKENBUSH AVENUE, DUMONT, NJ, United States, 07628
Principal Address: 515 TIFFANY ST, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-589-2325

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREN LEE VASSALLO DOS Process Agent 137 E QUACKENBUSH AVENUE, DUMONT, NJ, United States, 07628

Chief Executive Officer

Name Role Address
KAREN LEE VASSALLO Chief Executive Officer 515 TIFFANY ST, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
020577785
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-24 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-26 2010-03-19 Address 515 TIFFANY ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2004-02-26 2010-03-19 Address 515 TIFFANY ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2002-02-25 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140416002354 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120406002819 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100319003545 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080207002396 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060309002256 2006-03-09 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
556754.00
Total Face Value Of Loan:
556754.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-01
Type:
Prog Related
Address:
131 CROWN ST, BROOKLYN, NY, 11225
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
556754
Current Approval Amount:
556754
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
562001.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 589-2813
Add Date:
2008-07-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State