Search icon

COASTAL FLOORS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COASTAL FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2001 (24 years ago)
Entity Number: 2677638
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: PO BOX 1075, SOUTHAMPTON, NY, United States, 11969
Principal Address: 4 SCRIMSHAW DRIVE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COASTAL FLOORS INC. DOS Process Agent PO BOX 1075, SOUTHAMPTON, NY, United States, 11969

Chief Executive Officer

Name Role Address
FRANCISCO P DECARVALHO Chief Executive Officer 4 SCRIMSHAW DRIVE, SOUTHAMPTON, NY, United States, 11968

Links between entities

Type:
Headquarter of
Company Number:
F23000001548
State:
FLORIDA
Type:
Headquarter of
Company Number:
001687511
State:
RHODE ISLAND
RHODE ISLAND profile:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 16106 BIRCHWOOD WAY, ORLANDO, FL, 32828, USA (Type of address: Chief Executive Officer)
2021-03-05 2025-05-13 Address PO BOX 1075, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2011-10-03 2021-03-05 Address PO BOX 1075, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2011-03-29 2025-05-13 Address 4 SCRIMSHAW DRIVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2009-09-03 2011-03-29 Address 161 POWELL AVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513003329 2025-05-13 BIENNIAL STATEMENT 2025-05-13
210305060990 2021-03-05 BIENNIAL STATEMENT 2019-09-01
130920002296 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111003002449 2011-10-03 BIENNIAL STATEMENT 2011-09-01
110329002091 2011-03-29 AMENDMENT TO BIENNIAL STATEMENT 2009-09-01

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:
73635.00
Total Face Value Of Loan:
73635.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73635
Current Approval Amount:
73635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74173.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 204-0588
Add Date:
2016-01-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DE SOUSA
Party Role:
Plaintiff
Party Name:
COASTAL FLOORS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State