Search icon

EAST COAST FOOD DISTRIBUTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST FOOD DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1990 (35 years ago)
Entity Number: 1467384
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 24 TRAPPING WAY, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD S PETTI Chief Executive Officer 24 TRAPPING WAY, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
EAST COAST FOOD DISTRIBUTORS, INC. DOS Process Agent 24 TRAPPING WAY, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0978296
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133584558
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-09 2020-08-04 Address 24 TRAPPING WAY, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1998-08-12 2004-09-09 Address 33 WESTERLY LA, THORNWOOD, NY, 10594, 1819, USA (Type of address: Chief Executive Officer)
1998-08-12 2004-09-09 Address 33 WESTERLY LA, THORNWOOD, NY, 10594, 1819, USA (Type of address: Service of Process)
1998-08-12 2004-09-09 Address 33 WESTERLY LA, THORNWOOD, NY, 10594, 1819, USA (Type of address: Principal Executive Office)
1993-04-27 1998-08-12 Address 126 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200804061937 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190611060471 2019-06-11 BIENNIAL STATEMENT 2018-08-01
160811006460 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140806007165 2014-08-06 BIENNIAL STATEMENT 2014-08-01
121102002217 2012-11-02 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
318100.00
Total Face Value Of Loan:
318100.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318100
Current Approval Amount:
318100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
320078.32

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1991-06-04
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State