Search icon

EAST COAST TRANSMISSION SPECIALISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST TRANSMISSION SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1988 (37 years ago)
Entity Number: 1260456
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 1015 WELLWOOD AVENUE UNIT A, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND NATALE Chief Executive Officer 1015 WELLWOOD AVENUE UNIT A, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
EAST COAST TRANSMISSION SPECIALISTS, INC. DOS Process Agent 1015 WELLWOOD AVENUE UNIT A, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1998-05-08 2012-05-14 Address 1115 B MONTAUK HIGHWAY, COPIAGUE, NY, 11726, 4906, USA (Type of address: Service of Process)
1998-05-08 2012-05-14 Address 1115 B MONTAUK HIGHWAY, COPIAGUE, NY, 11726, 4906, USA (Type of address: Chief Executive Officer)
1998-05-08 2012-05-14 Address 1115 B MONTAUK HIGHWAY, COPIAGUE, NY, 11726, 4906, USA (Type of address: Principal Executive Office)
1996-05-13 1998-05-08 Address 810 MERRICK RD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1996-05-13 1998-05-08 Address 810 MERRICK RD, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200505061681 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006562 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170831006140 2017-08-31 BIENNIAL STATEMENT 2016-05-01
120514006331 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100601002726 2010-06-01 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78076.85
Total Face Value Of Loan:
78076.85
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$78,076.85
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,076.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,851.11
Servicing Lender:
Ridgewood Savings Bank
Use of Proceeds:
Payroll: $69,076.85
Refinance EIDL: $9,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State