Search icon

COASTAL CONSTRUCTION ASSOCIATES LLC

Headquarter

Company Details

Name: COASTAL CONSTRUCTION ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3202783
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: PO BOX 586, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
C/O TABATHA MARRACCINI DOS Process Agent PO BOX 586, PURCHASE, NY, United States, 10577

Links between entities

Type:
Headquarter of
Company Number:
1370521
State:
CONNECTICUT

History

Start date End date Type Value
2017-09-12 2019-06-11 Address PO BOX 586, PURCHASE, NY, 10573, USA (Type of address: Service of Process)
2007-05-09 2017-09-12 Address PO BOX 586, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2005-05-10 2007-05-09 Address 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514060401 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190611060039 2019-06-11 BIENNIAL STATEMENT 2019-05-01
170912006268 2017-09-12 BIENNIAL STATEMENT 2017-05-01
130515006521 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110516003174 2011-05-16 BIENNIAL STATEMENT 2011-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-09
Type:
Planned
Address:
64 DEERHURST ROAD, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35165
Current Approval Amount:
35165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35412.13
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28750
Current Approval Amount:
28750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29056.67

Date of last update: 29 Mar 2025

Sources: New York Secretary of State