Name: | COMPLETE TRANSPORT SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2008 (17 years ago) |
Entity Number: | 3613384 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 ARROWOOD DRIVE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 ARROWOOD DRIVE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
JOHN DEBETTA | Chief Executive Officer | 17 ARROWOOD DRIVE, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 17 ARROWOOD DRIVE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 230-79 INTERNATIONAL AIRPORT CENTER BLVD., SUITE 800, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 22 LAWRENCE LANE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2020-04-24 | 2025-02-10 | Address | 22 LAWRENCE LANE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2020-04-24 | 2025-02-10 | Address | 22 LAWRENCE LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2012-06-15 | 2020-04-24 | Address | 17 ARROWOOD DRIVE, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2012-06-15 | 2020-04-24 | Address | 145-77 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer) |
2008-01-07 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-07 | 2020-04-24 | Address | 17 ARROWOOD DRIVE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003996 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
220223002505 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
200424060140 | 2020-04-24 | BIENNIAL STATEMENT | 2020-01-01 |
120615002361 | 2012-06-15 | BIENNIAL STATEMENT | 2012-01-01 |
080107000231 | 2008-01-07 | CERTIFICATE OF INCORPORATION | 2008-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4745437302 | 2020-04-30 | 0235 | PPP | 22 Lawrence Lane, Lawrence, NY, 11559-1137 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7869778410 | 2021-02-12 | 0235 | PPS | 22 Lawrence Ln, Lawrence, NY, 11559-1137 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State