Search icon

EAST COAST BULKHEADING, INC.

Company Details

Name: EAST COAST BULKHEADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2003 (22 years ago)
Entity Number: 2902277
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: P.O. Box 460, Brightwaters, NY, United States, 11718
Principal Address: 55 tern court, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. Box 460, Brightwaters, NY, United States, 11718

Chief Executive Officer

Name Role Address
JOEL BENDERSKY Chief Executive Officer 55 TERN COURT, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 966 THOMPSON ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 55 TERN COURT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-09-05 Address 966 THOMPSON ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-09-05 Address P.O. Box 460, Brightwaters, NY, 11718, USA (Type of address: Service of Process)
2024-07-15 2024-07-15 Address 966 THOMPSON ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240905001145 2024-09-05 AMENDMENT TO BIENNIAL STATEMENT 2024-09-05
240715001816 2024-07-15 BIENNIAL STATEMENT 2024-07-15
110527002942 2011-05-27 BIENNIAL STATEMENT 2011-05-01
070627002368 2007-06-27 BIENNIAL STATEMENT 2007-05-01
050804002573 2005-08-04 BIENNIAL STATEMENT 2005-05-01
030709000254 2003-07-09 CERTIFICATE OF AMENDMENT 2003-07-09
030505000316 2003-05-05 CERTIFICATE OF INCORPORATION 2003-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345280424 0216000 2021-04-28 1210 SIMPSON ST., BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2021-04-28
Emphasis L: LOCALTARG, N: CTARGET, P: CTARGET
Case Closed 2021-05-14

Related Activity

Type Inspection
Activity Nr 1527804
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445577109 2020-04-15 0235 PPP 50 Davison Lane E, WEST ISLIP, NY, 11795-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129800
Loan Approval Amount (current) 129800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131101.61
Forgiveness Paid Date 2021-04-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State