Search icon

COMPLETE TRANSPORT SOLUTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 ARROWOOD DRIVE, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
JOHN DEBETTA Chief Executive Officer 17 ARROWOOD DRIVE, ST JAMES, NY, United States, 11780

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122680
Loan Approval Amount (current) 122680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1137
Project Congressional District NY-04
Number of Employees 19
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124081.58
Forgiveness Paid Date 2021-06-28
7869778410 2021-02-12 0235 PPS 22 Lawrence Ln, Lawrence, NY, 11559-1137
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116950
Loan Approval Amount (current) 116950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1137
Project Congressional District NY-04
Number of Employees 15
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118452.73
Forgiveness Paid Date 2022-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State