Search icon

EAST COAST COLOR COMPOUNDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST COLOR COMPOUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2000 (25 years ago)
Entity Number: 2493781
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 15 KEAN STREET, WEST BABYLON, NY, United States, 11704
Principal Address: 1526 MADISON AVE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY ARRA Chief Executive Officer 46 WICKS PATH, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 KEAN STREET, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
113545551
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-24 2012-05-31 Address 1526 MADISON AVE, WEST ISLIP, NY, 11795, 1723, USA (Type of address: Principal Executive Office)
2002-04-02 2006-04-24 Address 15 KEAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2002-04-02 2006-04-24 Address 15 KEAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140711002300 2014-07-11 BIENNIAL STATEMENT 2014-04-01
120531002968 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100510002374 2010-05-10 BIENNIAL STATEMENT 2010-04-01
080401003079 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060424003267 2006-04-24 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114920.00
Total Face Value Of Loan:
114920.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114920
Current Approval Amount:
114920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115992.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State