Search icon

NEW YORK COASTAL SERVICES, INC.

Company Details

Name: NEW YORK COASTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1994 (31 years ago)
Entity Number: 1814255
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 622 RUSHMORE AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 622 RUSHMORE AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KENNETH CAVANAGH JR. Chief Executive Officer 622 RUSHMORE AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 622 RUSHMORE AVENUE, MAMARONECK, NY, United States, 10543

Filings

Filing Number Date Filed Type Effective Date
140411006586 2014-04-11 BIENNIAL STATEMENT 2014-04-01
100419003080 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080926002705 2008-09-26 BIENNIAL STATEMENT 2008-04-01
060421002740 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040408002126 2004-04-08 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14250.00
Total Face Value Of Loan:
14250.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14250
Current Approval Amount:
14250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14403.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State