Search icon

AQUA COASTAL INC.

Company Details

Name: AQUA COASTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174703
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: ABRAMCHUK MYKHAYLO, PO BOX 226, ISLIP TERRACE, NY, United States, 11752
Principal Address: 38 CARLETON AVE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUA COASTAL 401K PLAN 2023 202506176 2024-06-13 AQUA COASTAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811490
Sponsor’s telephone number 6316971289
Plan sponsor’s address PO BOX 226, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing MIKE ABRAMCHUK
AQUA COASTAL 401K PLAN 2022 202506176 2023-09-19 AQUA COASTAL INC 3
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811490
Sponsor’s telephone number 6316971289
Plan sponsor’s address PO BOX 226, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing MIKE ABRAMCHUK
AQUA COASTAL 401K PLAN 2021 202506176 2023-09-19 AQUA COASTAL INC 2
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811490
Sponsor’s telephone number 6316971289
Plan sponsor’s address PO BOX 226, ISLIP TERRACE, NY, 11752

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing MIKE ABRAMCHUK

Chief Executive Officer

Name Role Address
MYKHAYLO ABRAMCHUK Chief Executive Officer PO BOX 226, ISLIP TERRACE, NY, United States, 11752

DOS Process Agent

Name Role Address
AQUA COASTAL INC. DOS Process Agent ABRAMCHUK MYKHAYLO, PO BOX 226, ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
2023-12-07 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-19 2020-03-11 Address 137 PRATT ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2007-03-19 2020-03-11 Address 137 PRATT ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2005-03-09 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-09 2020-03-11 Address ABRAMCHUK MYKHAYLO, 137 PRATT STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060993 2020-03-11 BIENNIAL STATEMENT 2019-03-01
070319002677 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050309000717 2005-03-09 CERTIFICATE OF INCORPORATION 2005-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6696558900 2021-05-02 0235 PPP 1 Watson St, East Islip, NY, 11730-2019
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31112
Loan Approval Amount (current) 31112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Islip, SUFFOLK, NY, 11730-2019
Project Congressional District NY-02
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31253.5
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1919318 Intrastate Non-Hazmat 2009-07-27 22277 2009 1 1 Private(Property)
Legal Name AQUA COASTAL INC
DBA Name -
Physical Address 137 PRATT STREET, WEST BABYLON, NY, 11704, US
Mailing Address 137 PRATT STREET, WEST BABYLON, NY, 11704, US
Phone (631) 697-1289
Fax (631) 539-7417
E-mail USTARON@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 11 Mar 2025

Sources: New York Secretary of State