Search icon

EAST COAST PAPER, INC.

Company Details

Name: EAST COAST PAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1997 (28 years ago)
Entity Number: 2161555
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3573 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3573 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
STEVEN GOLDSMITH Chief Executive Officer 3573 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
110909002187 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090831002108 2009-08-31 BIENNIAL STATEMENT 2009-07-01
070801002669 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050901002044 2005-09-01 BIENNIAL STATEMENT 2005-07-01
050204000798 2005-02-04 ANNULMENT OF DISSOLUTION 2005-02-04

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2025-02-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUEVARA
Party Role:
Plaintiff
Party Name:
EAST COAST PAPER, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State