Search icon

COIL STAMPING, INC.

Company Details

Name: COIL STAMPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1992 (33 years ago)
Entity Number: 1653214
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1340-1 LINCOLN AVE., HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD KISS Chief Executive Officer 1340-1 LINCOLN AVE., HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1340-1 LINCOLN AVE., HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1993-08-23 1996-07-18 Address 2 BUTTERFLY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-08-23 1996-07-18 Address 2 BUTTERFLY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-08-23 1996-07-18 Address 2 BUTTERFLY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1992-07-21 1993-08-23 Address 2 BUTTERFLY DR., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427002845 2022-04-27 BIENNIAL STATEMENT 2020-07-01
120814002185 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100716003019 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080722002646 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060626002720 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040728002763 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020619002682 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000713002172 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980629002725 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960718002144 1996-07-18 BIENNIAL STATEMENT 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112875042 0214700 1995-03-16 13401 LINCOLN AVE, HOLBROOK, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-16
Case Closed 1995-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6822288904 2021-05-03 0235 PPS 1340 Lincoln Ave Ste 1, Holbrook, NY, 11741-2255
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2255
Project Congressional District NY-02
Number of Employees 1
NAICS code 332119
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6767.92
Forgiveness Paid Date 2022-05-11
7004357004 2020-04-07 0235 PPP 1340 LINCOLN AVE, Suite 1, HOLBROOK, NY, 11741-2208
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-2208
Project Congressional District NY-02
Number of Employees 1
NAICS code 332119
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4656.59
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State