Search icon

EAST COAST SERVICE GROUP INC.

Company Details

Name: EAST COAST SERVICE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1987 (37 years ago)
Entity Number: 1190216
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 956 Washington St., PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW KAMROWSKI Chief Executive Officer 3080 CHEN CT., YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 956 Washington St., PEEKSKILL, NY, United States, 10566

Form 5500 Series

Employer Identification Number (EIN):
133442897
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 3080 CHEN CT., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 56 1ST AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2011-12-27 2024-08-07 Address 56 1ST AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2011-12-27 2024-08-07 Address 1000 N DIVISION ST, STE 23, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2010-01-22 2011-12-27 Address 2053 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001135 2024-08-07 BIENNIAL STATEMENT 2024-08-07
140115002456 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111227002085 2011-12-27 BIENNIAL STATEMENT 2011-12-01
100122002565 2010-01-22 BIENNIAL STATEMENT 2009-12-01
071206002484 2007-12-06 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2015-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
43500.00
Total Face Value Of Loan:
43500.00
Date:
2015-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
306500.00
Total Face Value Of Loan:
306500.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State