Search icon

COMPLEX ELEMENTS CORPORATION

Company Details

Name: COMPLEX ELEMENTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1976 (49 years ago)
Entity Number: 401963
ZIP code: 11545
County: Queens
Place of Formation: New York
Address: 5 VALENTINE FARM COURT, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. ALLEN G. MILLER Chief Executive Officer 5 VALENTINE FARM COURT, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
COMPLEX ELEMENTS CORPORATION DOS Process Agent 5 VALENTINE FARM COURT, GLEN HEAD, NY, United States, 11545

Legal Entity Identifier

LEI Number:
549300NLU7LL3KHK0360

Registration Details:

Initial Registration Date:
2014-01-09
Next Renewal Date:
2017-06-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
132860847
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-05 2020-06-02 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2002-06-05 2020-06-02 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2002-06-05 2020-06-02 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1996-06-28 2002-06-05 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1996-06-28 2002-06-05 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200602060479 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006401 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006788 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140627006225 2014-06-27 BIENNIAL STATEMENT 2014-06-01
20120723031 2012-07-23 ASSUMED NAME LLC INITIAL FILING 2012-07-23

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25258.9

Court Cases

Court Case Summary

Filing Date:
1989-10-12
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
COMPLEX ELEMENTS CORPORATION
Party Role:
Plaintiff
Party Name:
GOVANI, HARRY
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State