Search icon

CMPLE.COM INC.

Company Details

Name: CMPLE.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3479065
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1931 WEST 9 STREET, BROOKLYN, NY, United States, 11223
Principal Address: 1931 W 9TH ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANJREJS BOGDANOVS Chief Executive Officer 1931 W 9TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
CMPLE.COM INC. DOS Process Agent 1931 WEST 9 STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2021-03-04 2023-12-05 Address 1931 WEST 9 STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-03-23 2023-12-05 Address 1931 W 9TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-02-20 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-20 2021-03-04 Address 1931 WEST 9 STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205003516 2023-11-30 CERTIFICATE OF AMENDMENT 2023-11-30
210304060463 2021-03-04 BIENNIAL STATEMENT 2021-02-01
090323002155 2009-03-23 BIENNIAL STATEMENT 2009-02-01
070220001421 2007-02-20 CERTIFICATE OF INCORPORATION 2007-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-30 No data 1530 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1623671 OL VIO INVOICED 2014-03-17 125 OL - Other Violation
1623670 CL VIO INVOICED 2014-03-17 175 CL - Consumer Law Violation
1609030 CL VIO CREDITED 2014-03-04 175 CL - Consumer Law Violation
1609031 OL VIO CREDITED 2014-03-04 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-30 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2014-01-30 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289067401 2020-05-14 0202 PPP 1530 McDonald Ave,Section C, Brooklyn, NY, 11230
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49662
Loan Approval Amount (current) 49662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50218.49
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State