Search icon

BI-COASTAL PROPERTIES, INC.

Company Details

Name: BI-COASTAL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1992 (33 years ago)
Entity Number: 1612261
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 68 MAIN STREET, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 MAIN STREET, TUCKAHOE, NY, United States, 10707

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
JEFFREY ELGHANAYAN Chief Executive Officer 68 MAIN STREET, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 68 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2004-03-17 2024-02-01 Address 68 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2002-08-13 2015-05-08 Address 68 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Registered Agent)
2002-08-13 2024-02-01 Address 68 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1992-02-11 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1992-02-11 2002-08-13 Address DUNNINGTON, BARTHOLOW & MILLER, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044482 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220614001629 2022-06-14 BIENNIAL STATEMENT 2022-02-01
180206006727 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160201007231 2016-02-01 BIENNIAL STATEMENT 2016-02-01
150508000370 2015-05-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-06-07
140207006167 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120322002140 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100319002458 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080215002932 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060310002753 2006-03-10 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981598701 2021-03-27 0202 PPS 68 Main St Ste 2, Tuckahoe, NY, 10707-2953
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111175
Loan Approval Amount (current) 111175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-2953
Project Congressional District NY-16
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111722.78
Forgiveness Paid Date 2021-09-28
2030068008 2020-06-23 0202 PPP 68 Main St 2nd Fl, TUCKAHOE, NY, 10707
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130825
Loan Approval Amount (current) 130825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUCKAHOE, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131843.55
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State