Search icon

COASTAL CHARTER SERVICE CORP.

Company Details

Name: COASTAL CHARTER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (22 years ago)
Entity Number: 2836633
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: PO BOX 1310, RONKONKOMA, NY, United States, 11779
Principal Address: 14 HAWKINS AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WKWGNBS9LND7 2024-03-29 242 W MONTAUK HWY, HAMPTON BAYS, NY, 11946, 3510, USA P.O. BOX 1310, RONKONKOMA, NY, 11779, 0766, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-04-03
Initial Registration Date 2007-08-01
Entity Start Date 2002-11-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY J MENSCH
Role PRESIDENT
Address PO BOX 1310, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name SIMON JORDAN
Address P.O. BOX 757, EAST QUOGUE, NY, 11942, 0757, USA
Government Business
Title PRIMARY POC
Name GREGORY J MENSCH
Role PRESIDENT
Address P.O. BOX 1310, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name SIMON JORDAN
Address P.O. BOX 757, EAST QUOGUE, NY, 11942, 0757, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4U1M4 Active Non-Manufacturer 2007-08-01 2024-03-29 2028-04-03 2024-03-29

Contact Information

POC GREGORY J. MENSCH
Phone +1 631-588-7433
Fax +1 631-723-3107
Address 242 W MONTAUK HWY, HAMPTON BAYS, NY, 11946 3510, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
COASTAL CHARTER SERVICE CORP. DOS Process Agent PO BOX 1310, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
GREGORY MENSCH Chief Executive Officer PO BOX 161, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
2023-08-09 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-25 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-11 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-14 2020-12-14 Address PO BOX 1310, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2014-03-17 2020-12-14 Address PO BOX 1310, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2007-05-30 2019-04-03 Address 36 BAYCREST AVE, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2007-05-30 2014-03-17 Address 36 BAYCREST AVE, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201214061002 2020-12-14 BIENNIAL STATEMENT 2020-11-01
201214060235 2020-12-14 BIENNIAL STATEMENT 2020-11-01
190403060105 2019-04-03 BIENNIAL STATEMENT 2018-11-01
150521006203 2015-05-21 BIENNIAL STATEMENT 2014-11-01
140317006540 2014-03-17 BIENNIAL STATEMENT 2012-11-01
090126002940 2009-01-26 BIENNIAL STATEMENT 2008-11-01
070530002683 2007-05-30 BIENNIAL STATEMENT 2006-11-01
021120000296 2002-11-20 CERTIFICATE OF INCORPORATION 2002-11-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
EMW2011BG00324 Department of Homeland Security 97.057 - INTERCITY BUS SECURITY GRANTS 2011-09-01 2014-08-31 FY 2011 INTERCITY BUS SECURITY GRANT PROGRAM
Recipient COASTAL CHARTER SERVICE CORP
Recipient Name Raw COASTAL CHARTER SERVICE CORP
Recipient UEI WKWGNBS9LND7
Recipient DUNS 801036430
Recipient Address DBA-NORTH FORK EXPRESS, 242 WEST MONTAUK HWY, HAMPTON, WASHINGTON, NEW YORK, 11779, UNITED STATES
Obligated Amount 19982.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3818755004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient COASTAL CHARTER SERVICE CORP
Recipient Name Raw COASTAL CHARTER SERVICE CORP.
Recipient UEI WKWGNBS9LND7
Recipient DUNS 801036430
Recipient Address 242 W MONTAUK HWY, HAMPTON BAYS, SUFFOLK, NEW YORK, 11946-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 460.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9222667207 2020-04-28 0235 PPP 14C HAWKINS AVE, RONKONKOMA, NY, 11779
Loan Status Date 2020-06-08
Loan Status Charged Off
Loan Maturity in Months 14
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 580737
Loan Approval Amount (current) 580737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 59
NAICS code 485510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339477.25
Forgiveness Paid Date 2022-10-07
4524018308 2021-01-23 0235 PPS 14 Hawkins Ave Ste C, Ronkonkoma, NY, 11779-5855
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146000
Loan Approval Amount (current) 146000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-5855
Project Congressional District NY-01
Number of Employees 48
NAICS code 485510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147372
Forgiveness Paid Date 2022-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State