Search icon

EAST COAST CAPITAL CORP.

Headquarter

Company Details

Name: EAST COAST CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333668
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 2 Corporate Center Drive, SUITE 110, MELVILLE, NY, United States, 11747
Principal Address: 2 Corporate Center Drive, STE 110, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EAST COAST CAPITAL CORP., MISSISSIPPI 900418 MISSISSIPPI
Headquarter of EAST COAST CAPITAL CORP., ALASKA 10171079 ALASKA
Headquarter of EAST COAST CAPITAL CORP., Alabama 000-934-642 Alabama
Headquarter of EAST COAST CAPITAL CORP., MINNESOTA 8e36b242-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of EAST COAST CAPITAL CORP., KENTUCKY 1164926 KENTUCKY
Headquarter of EAST COAST CAPITAL CORP., COLORADO 20021147860 COLORADO
Headquarter of EAST COAST CAPITAL CORP., RHODE ISLAND 000135296 RHODE ISLAND
Headquarter of EAST COAST CAPITAL CORP., IDAHO 4381984 IDAHO
Headquarter of EAST COAST CAPITAL CORP., ILLINOIS CORP_65149427 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PU79N4T2EUP1 2025-04-10 25 MELVILLE PARK RD, STE 200, MELVILLE, NY, 11747, 3156, USA 25 MELVILLE PARK RD, STE 200, MELVILLE, NY, 11747, 3156, USA

Business Information

Doing Business As EAST COAST CAPITAL CORP
Division Name EAST COAST CAPITAL CORP.
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-04-19
Initial Registration Date 2024-03-08
Entity Start Date 1999-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 522310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACK WINOGRAD
Role MANAGER
Address 25 MELVILLE PARK ROAD, SUITE 200, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name JOSEPH POMA
Role CONTROLLER
Address 25 MELVILLE PARK ROAD, SUITE 200, MELVILLE, NY, 11747, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LI3FDGO7UKFF39 2333668 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O SETH B. FASS, 25 MELVILLE PARK ROAD, MELVILLE, US-NY, US, 11747
Headquarters 25 Melville Park Road, Suite 200, Melville, US-NY, US, 11747

Registration details

Registration Date 2017-12-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2333668

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST COAST CAPITAL CORP 401K PROFIT SHARING PLAN AND TRUST 2023 113468642 2024-10-15 EAST COAST CAPITAL CORP 240
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522292
Sponsor’s telephone number 6313903134
Plan sponsor’s address 25 MELVILLE PARK RD STE 200, MELVILLE, NY, 117473156

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JOSEPH POMA
Valid signature Filed with authorized/valid electronic signature
EAST COAST CAPITAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 113468642 2020-10-15 EAST COAST CAPITAL CORP 146
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5167536090
Plan sponsor’s mailing address 25 MELVILLE PARK RD STE 200, MELVILLE, NY, 117473156
Plan sponsor’s address 25 MELVILLE PARK RD STE 200, MELVILLE, NY, 117473156

Number of participants as of the end of the plan year

Active participants 128
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 49
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JOSEPH POMA
Valid signature Filed with authorized/valid electronic signature
EAST COAST CAPITAL CORP 401(K) PROFIT SHARING PLAN & TRUST 2018 113468642 2019-10-15 EAST COAST CAPITAL CORP 149
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522292
Sponsor’s telephone number 5167536090
Plan sponsor’s mailing address 25 MELVILLE PARK RD STE 200, MELVILLE, NY, 117473156
Plan sponsor’s address 25 MELVILLE PARK RD STE 200, MELVILLE, NY, 117473156

Number of participants as of the end of the plan year

Active participants 116
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 40
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 84
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JOSEPH POMA
Valid signature Filed with authorized/valid electronic signature
EAST COAST CAPITAL CORP 401 K PROFIT SHARING PLAN TRUST 2017 113468642 2018-05-01 EAST COAST CAPITAL CORP 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5167536090
Plan sponsor’s address 25 MELVILLE PARK RD. SUITE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing SETH FASS
EAST COAST CAPITAL CORP 401 K PROFIT SHARING PLAN TRUST 2016 113468642 2017-05-02 EAST COAST CAPITAL CORP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5167536090
Plan sponsor’s address 25 MELVILLE PARK RD. SUITE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing SETH FASS
EAST COAST CAPITAL CORP 401 K PROFIT SHARING PLAN TRUST 2015 113468642 2016-07-01 EAST COAST CAPITAL CORP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5167536090
Plan sponsor’s address 25 MELVILLE PARK RD. SUITE 200, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing SETH B. FASS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Corporate Center Drive, SUITE 110, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SETH B FASS Chief Executive Officer 2 CORPORATE CENTER DRIVE, STE 110, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 2 CORPORATE CENTER DRIVE, STE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 25 MELVILLE PARK ROAD, STE 200, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-11-30 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2025-01-02 Address 2 corporate center drive,, SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2024-07-17 2024-07-17 Address 25 MELVILLE PARK ROAD, STE 200, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-01-02 Address 25 MELVILLE PARK ROAD, STE 200, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001742 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240717000272 2024-05-22 CERTIFICATE OF CHANGE BY ENTITY 2024-05-22
230130002527 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210519060017 2021-05-19 BIENNIAL STATEMENT 2021-01-01
190107060142 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105007532 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105006006 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130111006415 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110124002505 2011-01-24 BIENNIAL STATEMENT 2011-01-01
101116002000 2010-11-16 BIENNIAL STATEMENT 2009-01-01

CFPB Complaint

Complaint Id Date Received Issue Product
4471669 2021-06-18 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company East Coast Capital Corp
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2021-06-18
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-06-18
Complaint What Happened Back in early XXXX I applied with East Coast Capital to refinance my mortgage. I spoke with XXXX XXXX. He told me he would come by my house and pick up the required documents. In early XXXX he came by and got the documents. Then shortly thereafter he would not return my phone calls. I received an alert from my credit monitoring service about suspicious activity. I called XXXX XXXX literally 19 times and called his company several times and they brushed me off and sent me to voice mail many times. I explained to the them that he has taken my documents and is now unreachable. After I left a message with XXXX that I was going to report him he called me one time. I called him back within 5 minutes and went into voice-mail all over again. I called him at least 4 times afterwards and still have not gotten a response. I am concerned that my personal information has been compromised and his company is not doing anything about it. I eventually spoke to Mr. XXXX XXXX and he also stated that he would get to the bottom of the matter and would call me back. He also did not call me back.
Consumer Consent Provided Consent provided
3108375 2018-12-23 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely Yes
Company East Coast Capital Corp
Product Mortgage
Sub Product FHA mortgage
Date Received 2018-12-23
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-01-31
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4697107008 2020-04-04 0235 PPP 25 MELVILLE PARK RD, MELVILLE, NY, 11747-3109
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1399400
Loan Approval Amount (current) 1399400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3109
Project Congressional District NY-01
Number of Employees 138
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1424666.94
Forgiveness Paid Date 2022-02-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State