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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NLU7LL3KHK0360 401963 US-NY GENERAL ACTIVE No data

Addresses

Legal 310 East Shore Road, Great Neck, US-NY, US, 11023
Headquarters 310 East Shore Road, Suite 300, Great Neck, US-NY, US, 11023

Registration details

Registration Date 2014-01-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-06-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 401963

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLEX ELEMENTS CORPORATION PROFIT SHARING PLAN 2018 132860847 2019-02-12 COMPLEX ELEMENTS CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5167734700
Plan sponsor’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023

Signature of

Role Plan administrator
Date 2019-02-12
Name of individual signing ALLEN G. MILLER
COMPLEX ELEMENTS CORPORATION PROFIT SHARING PLAN 2017 132860847 2018-03-19 COMPLEX ELEMENTS CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5167734700
Plan sponsor’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023

Signature of

Role Plan administrator
Date 2018-03-19
Name of individual signing ALLEN G. MILLER
COMPLEX ELEMENTS CORPORATION PROFIT SHARING PLAN 2016 132860847 2017-05-19 COMPLEX ELEMENTS CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5167734700
Plan sponsor’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing ALLEN G. MILLER
COMPLEX ELEMENTS CORPORATION PROFIT SHARING PLAN 2015 132860847 2016-03-28 COMPLEX ELEMENTS CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5167734700
Plan sponsor’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing ALLEN G. MILLER
COMPLEX ELEMENTS CORPORATION PROFIT SHARING PLAN 2014 132860847 2015-02-20 COMPLEX ELEMENTS CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5167734700
Plan sponsor’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023

Signature of

Role Plan administrator
Date 2015-02-20
Name of individual signing ALLEN G. MILLER
COMPLEX ELEMENTS CORPORATION PROFIT SHARING PLAN 2013 132860847 2014-02-18 COMPLEX ELEMENTS CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5167734700
Plan sponsor’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023

Signature of

Role Plan administrator
Date 2014-02-18
Name of individual signing ALLEN G. MILLER
COMPLEX ELEMENTS CORPORATION PROFIT SHARING PLAN 2012 132860847 2013-02-26 COMPLEX ELEMENTS CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5167734700
Plan sponsor’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023

Signature of

Role Plan administrator
Date 2013-02-26
Name of individual signing ALLEN G. MILLER
COMPLEX ELEMENTS CORPORATION PROFIT SHARING PLAN 2011 132860847 2012-02-16 COMPLEX ELEMENTS CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5167734700
Plan sponsor’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023

Plan administrator’s name and address

Administrator’s EIN 132860847
Plan administrator’s name COMPLEX ELEMENTS CORPORATION
Plan administrator’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023
Administrator’s telephone number 5167734700

Signature of

Role Plan administrator
Date 2012-02-16
Name of individual signing ALLEN G. MILLER
COMPLEX ELEMENTS CORPORATION PROFIT SHARING PLAN 2010 132860847 2011-05-05 COMPLEX ELEMENTS CORPORATION 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5167734700
Plan sponsor’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023

Plan administrator’s name and address

Administrator’s EIN 132860847
Plan administrator’s name COMPLEX ELEMENTS CORPORATION
Plan administrator’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023
Administrator’s telephone number 5167734700

Signature of

Role Plan administrator
Date 2011-05-05
Name of individual signing ALLEN G. MILLER
COMPLEX ELEMENTS CORPORATION 2009 132860847 2010-05-10 COMPLEX ELEMENTS CORPORATION 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 541990
Sponsor’s telephone number 5167734700
Plan sponsor’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023

Plan administrator’s name and address

Administrator’s EIN 132860847
Plan administrator’s name COMPLEX ELEMENTS CORPORATION
Plan administrator’s address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023
Administrator’s telephone number 5167734700

Signature of

Role Plan administrator
Date 2010-05-10
Name of individual signing ALLEN G. MILLER

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

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: Chief Executive Officer)
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: Service of Process)
1996-06-28 2002-06-05 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
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: Service of Process)
1993-06-23 1996-06-28 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, 2479, USA (Type of address: Principal Executive Office)
1993-06-23 1996-06-28 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, 2479, USA (Type of address: Service of Process)
1993-06-23 1996-06-28 Address 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, 2479, USA (Type of address: Chief Executive Officer)
1976-06-09 1993-06-23 Address 58-07 OCEANIA ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

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
120713002921 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100614002778 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080728002555 2008-07-28 BIENNIAL STATEMENT 2008-06-01
060524002872 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040623002427 2004-06-23 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9547318408 2021-02-17 0235 PPS 5 Valentine Farm Ct, Glen Head, NY, 11545-2539
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-2539
Project Congressional District NY-03
Number of Employees 2
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25258.9
Forgiveness Paid Date 2022-03-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State