Search icon

COASTAL LANDSCAPING AND DESIGN, INC.

Company Details

Name: COASTAL LANDSCAPING AND DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1994 (31 years ago)
Entity Number: 1789352
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 129 SOUTH PENATAQUIT AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 SOUTH PENATAQUIT AVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
DAVID L HOGAN Chief Executive Officer 129 SOUTH PENATAQUIT AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1998-01-12 2014-01-08 Address 129 SOUTH PENATAQUIT AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1996-03-20 1998-01-12 Address 2 GEORGE BROWN PLAZA, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1996-03-20 1998-01-12 Address 2 GEORGE BROWN PLAZA, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1994-01-21 1998-01-12 Address 2 GEORGE BROWN PLAZA, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106061907 2020-01-06 BIENNIAL STATEMENT 2020-01-01
160104006611 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140108006664 2014-01-08 BIENNIAL STATEMENT 2014-01-01
100112002487 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080104003050 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060131003000 2006-01-31 BIENNIAL STATEMENT 2006-01-01
031229002097 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011220002467 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000209002453 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980112002799 1998-01-12 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1271117707 2020-05-01 0235 PPP 129 S PENATAQUIT AVE, BAY SHORE, NY, 11706
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9640
Loan Approval Amount (current) 9640
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9745.49
Forgiveness Paid Date 2021-06-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State