Search icon

COACH REAL ESTATE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COACH REAL ESTATE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1988 (37 years ago)
Entity Number: 1293257
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 66 GILBERT ST, NORTHPORT, NY, United States, 11768
Principal Address: 24 BEAUPRE COURT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 GILBERT ST, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
WHITNEY LACOSTA Chief Executive Officer 66 GILBERT STREET, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
112941473
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
69
Sponsors Telephone Number:

Licenses

Number Type End date
31FI0209752 CORPORATE BROKER 2026-07-31
10311203924 CORPORATE BROKER 2025-04-16
10391201014 REAL ESTATE BRANCH OFFICE 2025-03-13

History

Start date End date Type Value
2023-02-13 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-13 Address 66 GILBERT STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2008-09-30 2023-02-13 Address 66 GILBERT STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2004-10-22 2008-09-30 Address 66 GILBERT ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2000-10-05 2008-09-30 Address 24 BETHPAGE CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230213002515 2023-02-13 BIENNIAL STATEMENT 2022-09-01
220809000908 2022-08-09 BIENNIAL STATEMENT 2020-09-01
120910006285 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100929002690 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080930002826 2008-09-30 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
260680.00
Total Face Value Of Loan:
260680.00

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$260,680
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$263,793.68
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $260,680

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State