Search icon

EAST COAST COLOR COMPOUNDING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST COAST COLOR COMPOUNDING INC 401(K) 2023 113545551 2024-06-11 EAST COAST COLOR COMPOUNDING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 6314919000
Plan sponsor’s address 15 KEAN ST, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing KEVIN RIGOULOT
EAST COAST COLOR COMPOUNDING INC 401(K) 2022 113545551 2023-07-17 EAST COAST COLOR COMPOUNDING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 6314919000
Plan sponsor’s address 15 KEAN ST, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing KEVIN RIGOULOT
EAST COAST COLOR COMPOUNDING INC 401(K) 2021 113545551 2022-05-24 EAST COAST COLOR COMPOUNDING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 6314919000
Plan sponsor’s address 15 KEAN ST, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing KEVIN RIGOULOT
EAST COAST COLOR COMPOUNDING INC 401(K) 2020 113545551 2021-07-14 EAST COAST COLOR COMPOUNDING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 6314919000
Plan sponsor’s address 15 KEAN ST, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing KEVIN RIGOULOT
EAST COAST COLOR COMPOUNDING INC 401(K) 2019 113545551 2020-07-08 EAST COAST COLOR COMPOUNDING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 6314919000
Plan sponsor’s address 15 KEAN ST, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing KEVIN RIGOULOT
EAST COAST COLOR COMPOUNDING INC 401(K) 2018 113545551 2019-07-03 EAST COAST COLOR COMPOUNDING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 6314919000
Plan sponsor’s address 15 KEAN ST, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing KEVIN RIGOULOT
EAST COAST COLOR COMPOUNDING INC 401(K) 2017 113545551 2018-07-18 EAST COAST COLOR COMPOUNDING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 326100
Sponsor’s telephone number 6314919000
Plan sponsor’s address 15 KEAN ST, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing KEVIN RIGOULOT

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

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
040419002678 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020402002586 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000403000014 2000-04-03 CERTIFICATE OF INCORPORATION 2000-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6827447210 2020-04-28 0235 PPP 15 Kean St, West Babylon, NY, 11704
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114920
Loan Approval Amount (current) 114920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115992.59
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State