Search icon

COMPLETE KITS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE KITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2006 (19 years ago)
Entity Number: 3344789
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 Lee Ave Ste 669, Brooklyn, NY, United States, 11211
Principal Address: 18 Spencer Street, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 Lee Ave Ste 669, Brooklyn, NY, United States, 11211

Chief Executive Officer

Name Role Address
BARRY FRIEDMAN Chief Executive Officer 551 FLUSHING AVENUE STE 1L, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 551 FLUSHING AVENUE STE 1L, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address 202 E HIGHLAND PARKWAY, ROSELLE, NJ, 07203, USA (Type of address: Chief Executive Officer)
2010-04-15 2024-06-19 Address 202 E HIGHLAND PARKWAY, ROSELLE, NJ, 07203, USA (Type of address: Service of Process)
2010-04-15 2024-06-19 Address 202 E HIGHLAND PARKWAY, ROSELLE, NJ, 07203, USA (Type of address: Chief Executive Officer)
2008-04-04 2010-04-15 Address 202 EAST HIGHLAND PKWY, ROSELL, NJ, 07203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240619000247 2024-06-19 BIENNIAL STATEMENT 2024-06-19
141007000001 2014-10-07 ANNULMENT OF DISSOLUTION 2014-10-07
DP-2000663 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100415003195 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080404002789 2008-04-04 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
23611.00
Total Face Value Of Loan:
23611.00
Date:
2020-07-07
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:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23611
Current Approval Amount:
23611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23766.44
Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22741.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State