Search icon

COMPLETE COMFORT CONTROL, INC.

Company Details

Name: COMPLETE COMFORT CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2016 (9 years ago)
Entity Number: 5006329
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 45 PALO ALTO DRIVE, HAMPTON BAYS, NY, United States, 11946
Principal Address: 45 Palo Alto Drive, Hampton Bays, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE COMFORT CONTROL, INC. 401K PLAN 2023 813872913 2024-08-27 COMPLETE COMFORT CONTROL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 238220
Sponsor’s telephone number 6319464908
Plan sponsor’s address 45 PALO ALTO DRIVE, HAMPTON BAYS, NY, 11946

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 PALO ALTO DRIVE, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
ANDREW HARTMANN Chief Executive Officer 45 PALO ALTO DRIVE, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 45 PALO ALTO DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 45 PALO ALTO DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2024-09-25 Address 45 PALO ALTO DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-09-25 Address 45 PALO ALTO DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2016-09-09 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-09 2023-10-05 Address 45 PALO ALTO DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925000563 2024-09-25 BIENNIAL STATEMENT 2024-09-25
231005000648 2023-10-05 BIENNIAL STATEMENT 2022-09-01
211005002997 2021-10-05 BIENNIAL STATEMENT 2021-10-05
160909000768 2016-09-09 CERTIFICATE OF INCORPORATION 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7587687108 2020-04-14 0235 PPP 45 Palo Alto Drive, HAMPTON BAYS, NY, 11946-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 238220
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 Unanswered
Veteran Unanswered
Forgiveness Amount 68493
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State