Search icon

WEST COAST RECLAMATION INC.

Company Details

Name: WEST COAST RECLAMATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1995 (30 years ago)
Entity Number: 1938570
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 384 OAK AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GOLDFARB Chief Executive Officer 384 OAK AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 OAK AVE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2023-03-13 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-11 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-23 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-12 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-12 1997-11-18 Address 215 SPRING STREET, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304000478 2014-03-04 ANNULMENT OF DISSOLUTION 2014-03-04
DP-1936088 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
010717002668 2001-07-17 BIENNIAL STATEMENT 2001-07-01
991115002515 1999-11-15 BIENNIAL STATEMENT 1999-07-01
971118002156 1997-11-18 BIENNIAL STATEMENT 1997-07-01
950712000415 1995-07-12 CERTIFICATE OF INCORPORATION 1995-07-12

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213939 Office of Administrative Trials and Hearings Issued Settled 2016-08-13 650 2016-11-07 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8731768409 2021-02-13 0235 PPS 888 E Bay Dr, West Islip, NY, 11795-4729
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83395
Loan Approval Amount (current) 83395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-4729
Project Congressional District NY-02
Number of Employees 7
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83762.85
Forgiveness Paid Date 2021-07-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State