Search icon

COMPOSITE TECH COMPANY USA LIMITED

Company Details

Name: COMPOSITE TECH COMPANY USA LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3465925
ZIP code: 10956
County: Queens
Place of Formation: New York
Principal Address: 78 NASSAU DR, GREAT NECK, NY, United States, 11021
Address: 78 NASSAU DR, AUTHORIZED PERSON, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CHANG Chief Executive Officer 78 NASSAU DR, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
COMPOSITE TECH COMPANY USA LIMITED DOS Process Agent 78 NASSAU DR, AUTHORIZED PERSON, NY, United States, 10956

Legal Entity Identifier

LEI Number:
5493006L6WWALFU67Q88

Registration Details:

Initial Registration Date:
2013-06-11
Next Renewal Date:
2016-07-29
Registration Status:
LAPSED
Validation Source:
PARTIALLY_CORROBORATED

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 78 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-01-09 2024-01-24 Address 78 NASSAU DR, OAKLAND GARDENS, NY, 11021, USA (Type of address: Service of Process)
2019-01-09 2024-01-24 Address 78 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-05-05 2019-01-09 Address 5335 203RD STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2016-05-05 2019-01-09 Address 5335 203RD STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240124003083 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210105061607 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190109060974 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103006527 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160505006070 2016-05-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
4506.00
Total Face Value Of Loan:
0.00
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:
4506.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
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:
4506.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State