Search icon

COMPLETE MULTI SERVICES 1 LLC

Company Details

Name: COMPLETE MULTI SERVICES 1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2012 (13 years ago)
Entity Number: 4302550
ZIP code: 34101
County: Suffolk
Place of Formation: New York
Address: 1200 Goodlette Rd. N., Unit # 7631, Naples, FL, United States, 34101

DOS Process Agent

Name Role Address
CONCHITA MACHADO DOS Process Agent 1200 Goodlette Rd. N., Unit # 7631, Naples, FL, United States, 34101

Filings

Filing Number Date Filed Type Effective Date
220221001579 2022-02-21 BIENNIAL STATEMENT 2022-02-21
181226006261 2018-12-26 BIENNIAL STATEMENT 2018-10-01
161014006020 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141010006351 2014-10-10 BIENNIAL STATEMENT 2014-10-01
130114000921 2013-01-14 CERTIFICATE OF PUBLICATION 2013-01-14
121001000510 2012-10-01 ARTICLES OF ORGANIZATION 2012-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9095818610 2021-03-25 0235 PPP 770 Sycamore Ave, Bohemia, NY, 11716-3515
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) 10497
Loan Approval Amount (current) 10497
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 Bohemia, SUFFOLK, NY, 11716-3515
Project Congressional District NY-02
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10554.15
Forgiveness Paid Date 2021-10-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State