Search icon

COMPLETE AUCTION SERVICE INC.

Company Details

Name: COMPLETE AUCTION SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3480553
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 16 PEPPERMINT ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPLETE AUCTION SERVICE INC. DOS Process Agent 16 PEPPERMINT ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
MICHAEL LORUSSO Chief Executive Officer 16 PEPPERMINT ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2007-02-23 2021-02-01 Address 16 PEPPERMINT ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060108 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060036 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007059 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006906 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006726 2013-02-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
4167.00
Total Face Value Of Loan:
4167.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4167
Current Approval Amount:
4167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4192.18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State