Search icon

EAST COAST BULKHEADING, INC.

Company claim

Is this your business?

Get access!

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 966 THOMPSON ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129800.00
Total Face Value Of Loan:
129800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-28
Type:
Prog Related
Address:
1210 SIMPSON ST., BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$129,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,101.61
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $104,000
Rent: $25,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State