Search icon

EAST COAST TRANSISTOR PARTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST TRANSISTOR PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1975 (50 years ago)
Entity Number: 358772
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: PO BOX 238, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 2 MARLBOROUGH ROAD, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 238, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
DAVID KIEL Chief Executive Officer 2 MARLBOROUGH RD, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2007-03-06 2009-02-13 Address 2 MARLBOROUTH RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2001-02-27 2007-03-06 Address 285 CHANNON RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2001-02-27 2007-03-06 Address 1361-1335 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1995-06-06 2001-02-27 Address 129 MARGARET BLVD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1995-06-06 2001-02-27 Address 2 MARLBOROUGH RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130304002434 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110311002779 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090213002216 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070306003043 2007-03-06 BIENNIAL STATEMENT 2007-02-01
20061219017 2006-12-19 ASSUMED NAME CORP INITIAL FILING 2006-12-19

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
56917.00
Total Face Value Of Loan:
56917.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
56917.00
Total Face Value Of Loan:
56917.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56917
Current Approval Amount:
56917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57281.11
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56917
Current Approval Amount:
56917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57482.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State