Search icon

EAST COAST SALES COMPANY, INC.

Branch

Company Details

Name: EAST COAST SALES COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2000 (25 years ago)
Branch of: EAST COAST SALES COMPANY, INC., Connecticut (Company Number 0091557)
Entity Number: 2547500
ZIP code: 10510
County: Westchester
Place of Formation: Connecticut
Address: 554 N STATE ROAD, EAST COAST SALES, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: 554 N STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
EUGENE J PIAN Chief Executive Officer 554 N STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
EUGENE J PIAN DOS Process Agent 554 N STATE ROAD, EAST COAST SALES, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2014-08-01 2020-08-03 Address 554 N STATE ROAD, EAST COAST SALES, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2010-08-17 2014-08-01 Address 554 N STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2006-08-03 2010-08-17 Address 554 N. STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2002-08-09 2006-08-03 Address 228 MALLARD CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2002-08-09 2010-08-17 Address 554 N STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2002-08-09 2010-08-17 Address 554 N STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2000-08-29 2002-08-09 Address 554 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061603 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006643 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006798 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006453 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120809006204 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100817002491 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080731003228 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060803002109 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040903002388 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020809002511 2002-08-09 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2661077708 2020-05-01 0202 PPP 554 N STATE RD, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154937
Loan Approval Amount (current) 154937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 100
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156902.46
Forgiveness Paid Date 2021-08-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State