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
Activity Description: Title Insurance Agency for Commercial and Residential Title Insurance
Principal Address: 180 NASSAU RD, HUNTINGTON, NY, United States, 11743
Address: 140 RIVERSIDE DR, 1M, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-243-3326

Website http://www.coastaltitleins.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Links between entities

Type:
Headquarter of
Company Number:
0705842
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
202950277
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 140 RIVERSIDE DR, 1M, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 1445 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
41664.00
Total Face Value Of Loan:
41664.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41664
Current Approval Amount:
41664
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41875.79

Date of last update: 02 Jun 2025

Sources: New York Secretary of State