Search icon

COMPLETE CONTROL SYSTEMS L.L.C.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMPLETE CONTROL SYSTEMS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 2009
Business ALEI: 0976605
Annual report due: 31 Mar 2026
Business address: 23 WOOSTER ST., BETHEL, CT, 06801, United States
Mailing address: 23 WOOSTER ST, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Amoisio@live.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of COMPLETE CONTROL SYSTEMS L.L.C., NEW YORK 4387908 NEW YORK

Officer

Name Role Business address Residence address
ALAN O. MOISIO Officer 23 WOOSTER ST., BETHEL, CT, 06801, United States 23 WOOSTER ST., BETHEL, CT, 06801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAN OLIVER MOISIO Agent 23 WOOSTER ST., Bethel, CT, 06801, United States 23 WOOSTER ST., Bethel, CT, 06801, United States +1 203-731-1660 Amoisio@live.com 23 WOOSTER ST., Bethel, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998042 2025-01-07 - Annual Report Annual Report -
BF-0012289740 2024-04-17 - Annual Report Annual Report -
BF-0011176043 2023-03-08 - Annual Report Annual Report -
BF-0010601592 2022-05-20 - Annual Report Annual Report -
BF-0009861940 2022-05-19 - Annual Report Annual Report -
BF-0009086561 2022-05-19 - Annual Report Annual Report 2020
0006495674 2019-03-26 - Annual Report Annual Report 2019
0006022803 2018-01-22 - Annual Report Annual Report 2018
0006022781 2018-01-22 - Annual Report Annual Report 2016
0006022791 2018-01-22 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996877009 2020-04-08 0156 PPP 23 WOOSTER ST, BETHEL, CT, 06801-1816
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54100
Loan Approval Amount (current) 54100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BETHEL, FAIRFIELD, CT, 06801-1816
Project Congressional District CT-05
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54863.33
Forgiveness Paid Date 2021-09-27

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005178410 Active OFS 2023-11-27 2029-05-23 AMENDMENT

Parties

Name COMPLETE CONTROL SYSTEMS L.L.C.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003365241 Active OFS 2020-04-22 2025-05-17 AMENDMENT

Parties

Name COMPLETE CONTROL SYSTEMS L.L.C.
Role Debtor
Name CRESTRON ELECTRONICS, INC.
Role Secured Party
0003308826 Active OFS 2019-05-23 2029-05-23 ORIG FIN STMT

Parties

Name COMPLETE CONTROL SYSTEMS L.L.C.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003049944 Active OFS 2015-04-20 2025-05-17 AMENDMENT

Parties

Name COMPLETE CONTROL SYSTEMS L.L.C.
Role Debtor
Name CRESTRON ELECTRONICS, INC.
Role Secured Party
0002752855 Active OFS 2010-05-17 2025-05-17 ORIG FIN STMT

Parties

Name CRESTRON ELECTRONICS, INC.
Role Secured Party
Name COMPLETE CONTROL SYSTEMS L.L.C.
Role Debtor
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information