Search icon

EAST COAST DIESEL SERVICE, INC.

Company Details

Name: EAST COAST DIESEL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1973 (52 years ago)
Entity Number: 260926
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 22 N PROPSECT AVE, LYNBROOK, NY, United States, 11563
Principal Address: 22 NO. PROSPECT AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 N PROPSECT AVE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
DEREK THOLE Chief Executive Officer 22 N PROSPECT AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2005-07-08 2011-05-26 Address 117 LEBRUN AVE, AMITYVILLE, NY, 11701, 4250, USA (Type of address: Principal Executive Office)
1997-05-20 2005-07-08 Address 22 NORTH PROSPECT AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1993-03-29 1997-05-20 Address 22 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1993-03-29 2005-07-08 Address 22 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1973-05-09 2005-07-08 Address 22 NORTH PROSPECT AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150424059 2015-04-24 ASSUMED NAME CORP INITIAL FILING 2015-04-24
130522002442 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110526003097 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090424002634 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070510002233 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050708002058 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030428002440 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010515002205 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990524002610 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970520002236 1997-05-20 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11488756 0214700 1977-01-19 22 N PROSPECT AVE, Lynbrook, NY, 11563
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-01-19
Case Closed 1977-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-01-20
Abatement Due Date 1978-09-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-01-20
Abatement Due Date 1977-02-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1977-01-20
Abatement Due Date 1977-02-24
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8080068602 2021-03-24 0235 PPS 22 N Prospect Ave, Lynbrook, NY, 11563-1313
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9962
Loan Approval Amount (current) 9962
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 Lynbrook, NASSAU, NY, 11563-1313
Project Congressional District NY-04
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10015.15
Forgiveness Paid Date 2021-10-08
9666167309 2020-05-02 0235 PPP 22 N Prospect Ave, LYNBROOK, NY, 11563
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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 LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 333618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9127.65
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State