Search icon

COASTAL FLOORS INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL FLOORS INC., FLORIDA F23000001548 FLORIDA
Headquarter of COASTAL FLOORS INC., RHODE ISLAND 001687511 RHODE ISLAND

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

History

Start date End date Type Value
2011-10-03 2021-03-05 Address PO BOX 1075, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2009-09-03 2011-03-29 Address 161 POWELL AVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2008-01-03 2009-09-03 Address 161 POWELL AVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2005-11-02 2008-01-03 Address 161 POWELL VE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2005-11-02 2011-03-29 Address 161 POWELL AVE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2001-09-05 2011-10-03 Address 161 POWELL AVENUE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
090903002351 2009-09-03 BIENNIAL STATEMENT 2009-09-01
080103002384 2008-01-03 BIENNIAL STATEMENT 2007-09-01
051102002739 2005-11-02 BIENNIAL STATEMENT 2005-09-01
010905000258 2001-09-05 CERTIFICATE OF INCORPORATION 2001-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428227207 2020-04-27 0235 PPP 161 POWELL AVE, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73635
Loan Approval Amount (current) 73635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 6
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74173.65
Forgiveness Paid Date 2021-01-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2843698 Intrastate Non-Hazmat 2023-08-08 1 2022 1 2 Private(Property)
Legal Name COASTAL FLOORS INC
DBA Name -
Physical Address 153 POWELL AVENUE UNIT 12, SOUTHAMPTON, NY, 11968, US
Mailing Address 153 POWELL AVENUE UNIT 12, SOUTHAMPTON, NY, 11968, US
Phone (631) 204-0566
Fax (631) 204-0588
E-mail FRANCISCO@COASTALFLOORSINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 15
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State