Search icon

COMPLETE CONSTRUCTION CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE CONSTRUCTION CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2006 (19 years ago)
Entity Number: 3328651
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: THOMAS P MCEVOY, 214 WEST 29TH ST, RM 1201, NEW YORK, NY, United States, 10001
Address: 214 W 29th Street, Room 1201, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPLETE CONSTRUCTION CONTRACTING CORP. DOS Process Agent 214 W 29th Street, Room 1201, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS P MCEVOY Chief Executive Officer 214 WEST 29TH ST, RM 1201, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
2944051
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
204427527
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 214 WEST 29TH ST, RM 1201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240208001715 2024-02-08 BIENNIAL STATEMENT 2024-02-08
200304060144 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006155 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140307006719 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120424002296 2012-04-24 BIENNIAL STATEMENT 2012-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-31
Type:
FollowUp
Address:
503 BROADWAY, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-02-19
Type:
Prog Related
Address:
503 BROADWAY, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-10-27
Type:
Unprog Rel
Address:
653 5TH AVE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1443025
Current Approval Amount:
1443025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1459445.02
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
852452
Current Approval Amount:
852452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
860597.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-01-29
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State