Search icon

EAST COAST WASTE SERVICES CORP.

Company Details

Name: EAST COAST WASTE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2000 (25 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 2574232
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 59 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542
Principal Address: 98 DUNCAN ROAD, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN VILCHEK Chief Executive Officer 59 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2022-10-20 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-24 2023-08-23 Address 59 SEA CLIFF AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2002-10-24 2016-11-02 Address 9 STAR LN, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2000-11-15 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-15 2023-08-23 Address 59 SEA CLIFF AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823002286 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
181105006152 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006243 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121105006493 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101230000573 2010-12-30 CERTIFICATE OF MERGER 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201133.33

Date of last update: 30 Mar 2025

Sources: New York Secretary of State