COMPLETE CARPET CARE INC.
Headquarter
Name: | COMPLETE CARPET CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2004 (20 years ago) |
Entity Number: | 3143929 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 355 THORNYCROFT AVENUE, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 355 THORNYCROFT AVE, STATEN ISLAND, NY, United States, 10312 |
Contact Details
Phone +1 718-984-6660
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COMPLETE CARPET CARE INC. | DOS Process Agent | 355 THORNYCROFT AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
STACEY PODURGIEL | Chief Executive Officer | 355 THORNYCROFT AVE, STATEN ISLAND, NY, United States, 10312 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6SZSC-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-02-16 | 2026-02-28 | 40 Gaton Street, Staten Island, NY, 10309 |
1356247-DCA | Active | Business | 2011-08-04 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 355 THORNYCROFT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-08 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-23 | 2024-05-31 | Address | 355 THORNYCROFT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2007-02-12 | 2024-05-31 | Address | 355 THORNYCROFT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531001662 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
210223060270 | 2021-02-23 | BIENNIAL STATEMENT | 2020-12-01 |
070212002095 | 2007-02-12 | BIENNIAL STATEMENT | 2006-12-01 |
041231000036 | 2004-12-31 | CERTIFICATE OF INCORPORATION | 2004-12-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582372 | RENEWAL | INVOICED | 2023-01-16 | 100 | Home Improvement Contractor License Renewal Fee |
3582371 | TRUSTFUNDHIC | INVOICED | 2023-01-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3252520 | TRUSTFUNDHIC | INVOICED | 2020-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3252521 | RENEWAL | INVOICED | 2020-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
2911205 | RENEWAL | INVOICED | 2018-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
2911204 | TRUSTFUNDHIC | INVOICED | 2018-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2535678 | LICENSE REPL | CREDITED | 2017-01-19 | 15 | License Replacement Fee |
2532441 | TRUSTFUNDHIC | INVOICED | 2017-01-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2532442 | RENEWAL | INVOICED | 2017-01-13 | 100 | Home Improvement Contractor License Renewal Fee |
1893240 | TRUSTFUNDHIC | INVOICED | 2014-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State