Search icon

COMPLETE OT AND OTA SERVICES, PLLC

Company Details

Name: COMPLETE OT AND OTA SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2018 (7 years ago)
Entity Number: 5408336
ZIP code: 06851
County: Nassau
Place of Formation: New York
Address: 5 TOD RD, NORWALK, CT, United States, 06851

Contact Details

Phone +1 516-330-2912

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 TOD RD, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2018-09-12 2023-08-08 Address 5 TOD RD, NORWALK, CT, 06851, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808003637 2023-08-08 BIENNIAL STATEMENT 2022-09-01
190305000537 2019-03-05 CERTIFICATE OF AMENDMENT 2019-03-05
181126000803 2018-11-26 CERTIFICATE OF PUBLICATION 2018-11-26
180912000241 2018-09-12 ARTICLES OF ORGANIZATION 2018-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1508838804 2021-04-10 0235 PPP 2545 Hempstead Tpke Ll4, East Meadow, NY, 11554-2194
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7213
Loan Approval Amount (current) 7213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2194
Project Congressional District NY-04
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7258.45
Forgiveness Paid Date 2021-12-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State