Search icon

EAST COAST BUSINESS SYSTEMS, INC.

Company Details

Name: EAST COAST BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1990 (35 years ago)
Entity Number: 1429577
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 333 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10603
Principal Address: 333 OLD TARRYTOWN RD, BLDG 3, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BENEVENTO Chief Executive Officer 9 CLOVERWOOD RD, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
1994-03-30 2000-03-24 Address 333 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1993-05-19 2010-05-20 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-19 1994-03-30 Address 16 MADELINE TERRACE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
1990-03-12 1993-05-19 Address CHASE STREET, POST OFFICE BOX 502, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002725 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120504003019 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100520002659 2010-05-20 BIENNIAL STATEMENT 2010-03-01
080318003055 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060321002884 2006-03-21 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-27
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:
30415.00
Total Face Value Of Loan:
30415.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30415
Current Approval Amount:
30415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30683.67
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20983.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State