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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
116950.00
Total Face Value Of Loan:
116950.00
Date:
2020-04-30
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:
122680.00
Total Face Value Of Loan:
122680.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122680
Current Approval Amount:
122680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124081.58
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116950
Current Approval Amount:
116950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118452.73

Date of last update: 28 Mar 2025

Sources: New York Secretary of State