Search icon

COMPASS ENTERPRISES II, CORP.

Company Details

Name: COMPASS ENTERPRISES II, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774601
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2695-B STILLWELL AVE, BROOKLYN, NY, United States, 11224
Principal Address: COMPASS LUXOR, 2695-B STILLWELL AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-266-7277

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BERENSON Chief Executive Officer 2695-B STILLWELL AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
COMPASS ENTERPRISES II, CORP D/B/A COMPASS LUXOR DOS Process Agent 2695-B STILLWELL AVE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1150473-DCA Inactive Business 2003-09-03 2021-07-31

History

Start date End date Type Value
2010-06-08 2012-06-13 Address 2695-B STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2010-04-08 2010-04-08 Address COMPASS LUXOR, 2695-B STILLWELL AVE., BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2010-04-08 2012-06-13 Address COMPASS LUXOR, 2695-B STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2010-04-08 2010-06-08 Address 2695-B STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2010-04-08 2010-04-08 Address 2695-B STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180601006563 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006205 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140604006291 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120613006314 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100608002112 2010-06-08 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3066530 RENEWAL INVOICED 2019-07-26 600 Secondhand Dealer Auto License Renewal Fee
2646431 RENEWAL INVOICED 2017-07-25 600 Secondhand Dealer Auto License Renewal Fee
2117980 RENEWAL INVOICED 2015-07-01 600 Secondhand Dealer Auto License Renewal Fee
670413 RENEWAL INVOICED 2013-06-11 600 Secondhand Dealer Auto License Renewal Fee
670414 CNV_TFEE INVOICED 2013-06-11 14.9399995803833 WT and WH - Transaction Fee
670415 CNV_TFEE INVOICED 2011-07-20 14.9399995803833 WT and WH - Transaction Fee
670409 RENEWAL INVOICED 2011-07-20 600 Secondhand Dealer Auto License Renewal Fee
670410 RENEWAL INVOICED 2009-07-22 600 Secondhand Dealer Auto License Renewal Fee
96546 LL VIO INVOICED 2008-10-22 225 LL - License Violation
670411 RENEWAL INVOICED 2007-06-08 600 Secondhand Dealer Auto License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State