Search icon

NORTHCOAST CIVIL, L.S. & P.E., P.C.

Company Details

Name: NORTHCOAST CIVIL, L.S. & P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 1992 (33 years ago)
Entity Number: 1646929
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 39 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
THOMAS BREMEN Chief Executive Officer 39 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 23 SPRING STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-09-09 Address 39 WEST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2024-09-09 Address 23 SPRING STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 23 SPRING STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2024-09-09 Address 39 WEST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-04-10 2024-09-09 Address 39 WEST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2023-04-10 2023-04-10 Address 39 WEST MAIN STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2019-05-10 2023-04-10 Address 23 SPRING STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909001372 2024-09-09 BIENNIAL STATEMENT 2024-09-09
230410002606 2023-04-10 BIENNIAL STATEMENT 2022-06-01
210105061878 2021-01-05 BIENNIAL STATEMENT 2020-06-01
190618000237 2019-06-18 CERTIFICATE OF AMENDMENT 2019-06-18
190510002015 2019-05-10 BIENNIAL STATEMENT 2018-06-01
040628002018 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020517002092 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000531002636 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980527002379 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960628002245 1996-06-28 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6764167200 2020-04-28 0235 PPP 23 Spring Street, Oyster Bay, NY, 11771
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259410
Loan Approval Amount (current) 259410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 19
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260988.08
Forgiveness Paid Date 2020-12-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State