Search icon

EAST COAST OPTICAL TECHNOLOGIES, INC.

Company Details

Name: EAST COAST OPTICAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2002 (22 years ago)
Entity Number: 2849333
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 4 MAUREEN DR, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST COAST OPTICAL TECHNOLOGIES, INC. DOS Process Agent 4 MAUREEN DR, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
RICHARD A MIGLIACCIO Chief Executive Officer 4 MAUREEN DR, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2018-12-14 2020-12-02 Address 4 MAUREEN DR, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
2010-12-20 2018-12-14 Address 12 TECHNOLOGY DRIVE SUITE 3, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2010-12-20 2018-12-14 Address 12 TECHNOLOGY DRIVE SUITE 3, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
2010-12-20 2018-12-14 Address 12 TECHNOLOGY DRIVE SUITE 3, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2006-12-20 2010-12-20 Address 40 FLOWER LN, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2005-03-17 2010-12-20 Address 12-3 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2005-03-17 2006-12-20 Address 12-C COUNTRY CLUB DRIVE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2002-12-24 2010-12-20 Address 12-3 TECHNOLOGY DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060380 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181214006488 2018-12-14 BIENNIAL STATEMENT 2018-12-01
141219006476 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130116002133 2013-01-16 BIENNIAL STATEMENT 2012-12-01
101220002933 2010-12-20 BIENNIAL STATEMENT 2010-12-01
061220002608 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050317002588 2005-03-17 BIENNIAL STATEMENT 2004-12-01
021224000579 2002-12-24 CERTIFICATE OF INCORPORATION 2002-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6426558410 2021-02-10 0235 PPS 4 Maureen Dr, Mount Sinai, NY, 11766-1851
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31087
Loan Approval Amount (current) 31087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-1851
Project Congressional District NY-01
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31264.15
Forgiveness Paid Date 2021-09-09
9937247802 2020-06-09 0235 PPP 4 Maureen Drive, Mount Sinai, NY, 11766-1851
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26591
Loan Approval Amount (current) 26591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-1851
Project Congressional District NY-01
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25866.54
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State