Search icon

COMPLETE CIRCUIT ELECTRICAL SYSTEMS INC.

Company Details

Name: COMPLETE CIRCUIT ELECTRICAL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2015 (10 years ago)
Entity Number: 4782343
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 31 RUSTIC GATE LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPLETE CIRCUIT ELECTRIC DOS Process Agent 31 RUSTIC GATE LANE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2015-06-30 2017-01-09 Address 75 BABYLON AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170109000094 2017-01-09 CERTIFICATE OF CHANGE 2017-01-09
150630000161 2015-06-30 CERTIFICATE OF INCORPORATION 2015-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9519298603 2021-03-26 0235 PPP 12 Obermueller Dr, Melville, NY, 11747-4116
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8615
Loan Approval Amount (current) 8615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4116
Project Congressional District NY-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8678.66
Forgiveness Paid Date 2021-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State