Search icon

THE COMPLEAT STRATEGIST, INC.

Company Details

Name: THE COMPLEAT STRATEGIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1976 (49 years ago)
Entity Number: 392272
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 11 EAST 33RD STREET, NEW YORK, NY, United States, 10016
Principal Address: 11 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D KILBERT Chief Executive Officer 85-39 LITTLE NECK PARKWAY, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 EAST 33RD STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-03-22 2002-03-13 Address 85-39 LITTLE NECK DRIVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1976-02-20 1994-04-21 Address 11 E 33RD ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416002308 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120404002443 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100311002307 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080222002099 2008-02-22 BIENNIAL STATEMENT 2008-02-01
20070731008 2007-07-31 ASSUMED NAME CORP INITIAL FILING 2007-07-31
060327002693 2006-03-27 BIENNIAL STATEMENT 2006-02-01
040203002726 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020313002637 2002-03-13 BIENNIAL STATEMENT 2002-02-01
000314002695 2000-03-14 BIENNIAL STATEMENT 2000-02-01
980303002187 1998-03-03 BIENNIAL STATEMENT 1998-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-21 No data 11 E 33RD ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467798601 2021-03-13 0202 PPS 11 E 33rd St, New York, NY, 10016-5002
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52192
Loan Approval Amount (current) 52192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5002
Project Congressional District NY-12
Number of Employees 9
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52508.83
Forgiveness Paid Date 2021-10-26
1746907702 2020-05-01 0202 PPP 11 E 33RD ST, NEW YORK, NY, 10016
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62192
Loan Approval Amount (current) 52192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52655.18
Forgiveness Paid Date 2021-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State