Search icon

COASTAL ENVIRONMENTAL TECHNOLOGIES, LTD.

Company Details

Name: COASTAL ENVIRONMENTAL TECHNOLOGIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737003
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 79 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

Contact Details

Phone +1 631-234-4100

Phone +1 631-299-3524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PF82SXJ1J5C5 2024-10-01 79 EMJAY BLVD, BRENTWOOD, NY, 11717, 3323, USA 79 EMJAY BLVD, BRENTWOOD, NY, 11717, 3323, USA

Business Information

URL http://www.coastalhazmat.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2002-02-27
Entity Start Date 1993-06-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237310, 237990, 238990, 562112, 562910
Product and Service Codes B510, F107, F108, F109

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORRAINE L PEPE
Role ADMINISTRATOR
Address 79 EMJAY BLVD, BRENTWOOD, NY, 11717, USA
Government Business
Title PRIMARY POC
Name RICHARD C SILVA
Role OWNER
Address 79 EMJAY BLVD, BRENTWOOD, NY, 11717, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
RICHARD C SILVA JR Chief Executive Officer 79 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

Licenses

Number Status Type Date End date Address
23-6188T-SHMO Active Mold Remediation Contractor License (SH126) 2023-09-19 2025-09-30 79 Emjay Blvd, Brentwood, NY, 11717

History

Start date End date Type Value
2024-08-01 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 264 SILLS ROAD, SUITE A, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 79 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-14 2024-08-01 Address 264 SILLS ROAD, SUITE A, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2017-04-14 2024-08-01 Address 264 SILLS ROAD, SUITE A, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1997-06-23 2017-04-14 Address 1600 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1997-06-23 2017-04-14 Address 1600 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-06-23 2017-04-14 Address 1600 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1996-06-25 1997-06-23 Address 103 ORINOCO DR, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040162 2024-08-01 BIENNIAL STATEMENT 2024-08-01
210601060827 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200128060013 2020-01-28 BIENNIAL STATEMENT 2019-06-01
170414002024 2017-04-14 BIENNIAL STATEMENT 2015-06-01
990615002491 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970623002036 1997-06-23 BIENNIAL STATEMENT 1997-06-01
960625002425 1996-06-25 BIENNIAL STATEMENT 1995-06-01
930624000007 1993-06-24 CERTIFICATE OF INCORPORATION 1993-06-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 6923G224P000107 2024-05-20 2024-08-01 2024-08-01
Unique Award Key CONT_AWD_6923G224P000107_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 11248.00
Current Award Amount 11248.00
Potential Award Amount 11248.00

Description

Title A NEW YORK STATE QUALIFIED CONTRACTOR SHALL PROVIDE THE MANAGEMENT, TOOLS, SUPPLIES, EQUIPMENT, LICENSE AND/OR PERMITS, FEES, AND LABOR NECESSARY TO FURNISH SERVICES FOR THE PICK-UP AND ENVIRONMENTAL DISPOSAL OF USED LAMPS, BALLASTS AND BATTERIES LOC
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient COASTAL ENVIRONMENTAL TECHNOLOGIES LTD
UEI PF82SXJ1J5C5
Recipient Address UNITED STATES, 79 EMJAY BLVD, BRENTWOOD, SUFFOLK, NEW YORK, 117173323
PURCHASE ORDER AWARD 6923G224P000102 2024-05-15 2024-07-31 2024-07-31
Unique Award Key CONT_AWD_6923G224P000102_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 24531.00
Current Award Amount 24531.00
Potential Award Amount 24531.00

Description

Title A QUALIFIED CONTRACTOR TO CLEAN, REMOVE AND DISPOSE/RECYCLE LEAD AND DECONTAMINATE ALL WALLS, CEILINGS, BAFFLES, FLOORS AND APPURTENANCES THERETO, IN ALL SPACES OF THE BOWDITCH HALL FIREARMS RANGE'S MAIN CHAMBER. REMOVE, DISPOSE, AND REPLACE THE
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

Recipient Details

Recipient COASTAL ENVIRONMENTAL TECHNOLOGIES LTD
UEI PF82SXJ1J5C5
Recipient Address UNITED STATES, 79 EMJAY BLVD, BRENTWOOD, SUFFOLK, NEW YORK, 117173323

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3219937109 2020-04-11 0235 PPP 264 Sills Rd, East Patchogue, NY, 11772-8804
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-8804
Project Congressional District NY-02
Number of Employees 14
NAICS code 562910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68605.48
Forgiveness Paid Date 2021-03-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0180432 COASTAL ENVIRONMENTAL TECHNOLOGIES LTD - PF82SXJ1J5C5 79 EMJAY BLVD, BRENTWOOD, NY, 11717-3323
Capabilities Statement Link https://certify.sba.gov/capabilities/PF82SXJ1J5C5
Phone Number 631-220-1953
Fax Number -
E-mail Address rsilva@coastalhazmat.com
WWW Page http://www.coastalhazmat.com
E-Commerce Website -
Contact Person RICHARD SILVA
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 1PSL7
Year Established 1993
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Environmental Remediation, Environmental Consulting, MGP Specialists, Tank Services, Spill Cleanup, Hazardous Materials Contractor
Special Equipment/Materials Level A and Level B capable, Emergency Spill Equipment, Vacuum Truck Services
Business Type Percentages Construction (15 %) Service (85 %)
Keywords Asbestos, Chemicals, Cleanup, Disposal, Environmental, Hazardous, Lead, MGP, Oil, Remediation, Sampling, Spill, Tank
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Richard C. Silva
Role Jr., President

SBA Federal Certifications

SBA 8(a) Case Number 105584
SBA 8(a) Entrance Date 2000-01-12
SBA 8(a) Exit Date 2009-01-12
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,000,000
Description Construction Bonding Level (aggregate)
Level $2,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $2,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 562112
NAICS Code's Description Hazardous Waste Collection
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Service(s)
Exporting to Argentina; Brazil; Canada; China; Chile; Colombia; Costa Rica; Dominican Republic; Ireland; El Salvador; Czech Republic; Finland; France; Germany; Greece; Guatemala; Hong Kong; Croatia; Hungary; Iceland; Italy; Japan; Korea, Republic of; Kuwait; Liechtenstein; Luxembourg; Mexico; Norway; Paraguay; Peru; Poland; Panama; Portugal; Philippines; Saudi Arabia; South Africa; Slovenia; Spain; Sweden; Switzerland; United Arab Emirates; Thailand; Taiwan; United Kingdom; Uruguay; Venezuela; Vatican City
Desired Export Business Relationships Direct export sales, Joint venture/coventure, Wholly owned subsidiaries/branches
Description of Export Objective(s) CET is a full service environmental company with experience in environmental consulting, engineering, & remediation. Conducting projects globally utilizing our staffs cultural diversity.

Performance History (References)

Name Mass Electric Construction Co.
Contract Penn Station
Value $149,000
Contact Steve Levine
Phone 212-629-8440
Name Blue Water Environemtal
Contract NYS Superfund
Start 1999-06-01
End 1999-12-23
Value $680,000
Contact Tom Spatafora
Phone 516-752-2145
Name Foster Wheeler Environmental Corp.
Contract KeySpan New York
Start 1998-01-04
End 1998-04-22
Value $360,000
Contact Rich Rienzo
Phone 973-597-7509
Name Foster Wheeler Environmental Corp.
Contract Navy RAC Gov. Isl.
Start 1999-09-01
End 1999-12-18
Value $700,000
Contact John Gorgel
Phone 215-702-4001
Name Foster Wheeler Environmental Corp.
Contract Navy RAC Gov. Isl.
Start 1999-09-01
End 1999-12-18
Value $700,000
Contact John Gorgel
Phone 215-702-4001

Date of last update: 15 Mar 2025

Sources: New York Secretary of State