Search icon

COASTLINE GROUP INC.

Company Details

Name: COASTLINE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1998 (26 years ago)
Entity Number: 2329544
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 250 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 250 W JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TROY BERLINER Chief Executive Officer 250 W JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
COASTLINE GROUP INC. DOS Process Agent 250 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2013-02-01 2019-11-19 Address 250 W JERICH TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2013-02-01 2019-11-19 Address 250 W JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2000-11-22 2013-02-01 Address 250 JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-11-22 2013-02-01 Address 250 JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2000-11-22 2013-02-01 Address 250 JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1998-12-30 2000-11-22 Address 250 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062128 2020-12-01 BIENNIAL STATEMENT 2020-12-01
191119060240 2019-11-19 BIENNIAL STATEMENT 2018-12-01
141216006425 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130201002045 2013-02-01 BIENNIAL STATEMENT 2012-12-01
101228002068 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081210002748 2008-12-10 BIENNIAL STATEMENT 2008-12-01
001122002375 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981230000191 1998-12-30 CERTIFICATE OF INCORPORATION 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4250797706 2020-05-01 0235 PPP 250 West Jericho Turnpike, Huntington Station, NY, 11746
Loan Status Date 2022-08-29
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72082
Loan Approval Amount (current) 72082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6630528409 2021-02-10 0235 PPS 250 W Jericho Tpke, Huntington Station, NY, 11746-3662
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75175
Loan Approval Amount (current) 75175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-3662
Project Congressional District NY-01
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3274835 Intrastate Non-Hazmat 2021-03-31 - - 2 2 Private(Property)
Legal Name COASTLINE GROUP INC
DBA Name COASTLINE POOLS & SPAS
Physical Address 250 W JERICHO TPKE, HUNTINGTN STA, NY, 11746-3662, US
Mailing Address 250 W JERICHO TPKE, HUNTINGTN STA, NY, 11746-3662, US
Phone (631) 351-4571
Fax (631) 351-4575
E-mail COASTLINE@PB.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State