Search icon

COASTAL LAND SERVICES, INC.

Headquarter

Company Details

Name: COASTAL LAND SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2005 (20 years ago)
Entity Number: 3214697
ZIP code: 10024
County: Suffolk
Place of Formation: New York
Principal Address: 180 NASSAU RD, HUNTINGTON, NY, United States, 11743
Address: 140 RIVERSIDE DR, 1M, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL LAND SERVICES, INC., KENTUCKY 0705842 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL LAND SERVICES INC. 401(K) SAVINGS PLAN 2023 202950277 2024-10-15 COASTAL LAND SERVICES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522300
Sponsor’s telephone number 2122433326
Plan sponsor’s address 140 RIVERSIDE DRIVE STE 1M, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KELLIANNE O'DONNELL
Valid signature Filed with authorized/valid electronic signature
COASTAL LAND SERVICES INC. 401(K) SAVINGS PLAN 2022 202950277 2023-10-12 COASTAL LAND SERVICES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522300
Sponsor’s telephone number 2122433326
Plan sponsor’s address 140 RIVERSIDE DRIVE, STE 1M, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JENNIFER AMATO
COASTAL LAND SERVICES INC. 401(K) SAVINGS PLAN 2021 202950277 2022-10-17 COASTAL LAND SERVICES INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 522300
Sponsor’s telephone number 2122433326
Plan sponsor’s address 140 RIVERSIDE DRIVE, STE 1M, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JENNIFER AMATO

DOS Process Agent

Name Role Address
COASTAL LAND SERVICES, INC. DOS Process Agent 140 RIVERSIDE DR, 1M, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JENNIFER AMATO Chief Executive Officer 140 RIVERSIDE DR, 1M, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 1445 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 140 RIVERSIDE DR, 1M, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-02 Address 1445 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2007-08-23 2023-06-02 Address 1445 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2006-07-05 2021-06-01 Address 1445 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2005-06-06 2006-07-05 Address 23 GREEN STREET SUITE 300, HUNTINGTON, NY, 11743, 3346, USA (Type of address: Service of Process)
2005-06-06 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230602003015 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211020000894 2021-10-20 BIENNIAL STATEMENT 2021-10-20
210601061583 2021-06-01 BIENNIAL STATEMENT 2019-06-01
070823002540 2007-08-23 BIENNIAL STATEMENT 2007-06-01
060705000145 2006-07-05 CERTIFICATE OF CHANGE 2006-07-05
050606000827 2005-06-06 CERTIFICATE OF INCORPORATION 2005-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3225288706 2021-03-31 0202 PPS 140 Riverside Dr # 1M, New York, NY, 10024-2605
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41664
Loan Approval Amount (current) 41664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-2605
Project Congressional District NY-12
Number of Employees 2
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41875.79
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State