Search icon

COASTAL ABSTRACT LLC

Company Details

Name: COASTAL ABSTRACT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2002 (23 years ago)
Entity Number: 2804070
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1076 NEILL AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1076 NEILL AVENUE, BRONX, NY, United States, 10461

Filings

Filing Number Date Filed Type Effective Date
180806007398 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160804006735 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140804006340 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120808006226 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100825002387 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080731002442 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060830002339 2006-08-30 BIENNIAL STATEMENT 2006-08-01
020823000073 2002-08-23 ARTICLES OF ORGANIZATION 2002-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7970368105 2020-07-24 0202 PPP 134 Hunts Bridge Rd, YONKERS, NY, 10704-3153
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10704-3153
Project Congressional District NY-16
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21091.61
Forgiveness Paid Date 2021-10-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State