Search icon

EAST COAST FURNITURE CORP.

Company Details

Name: EAST COAST FURNITURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353460
ZIP code: 11378
County: Westchester
Place of Formation: New York
Principal Address: 58-77 57TH ST, MASPETH, NY, United States, 11378
Address: 58-77 57TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARISTIDIS ZAHAROPOULOS Chief Executive Officer 58-77 57TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-77 57TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2001-03-19 2005-04-25 Address 27-50 1ST ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2001-03-19 2005-04-25 Address 25-40 SHORE BLVD APT 19B, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)
1999-03-08 2002-07-03 Address 27-50 FIRST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130325002022 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110322002487 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090305002238 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070322002885 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050425002173 2005-04-25 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14839
Current Approval Amount:
14839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14961.37
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14652
Current Approval Amount:
14652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14813.99

Date of last update: 31 Mar 2025

Sources: New York Secretary of State