Search icon

EAST COAST INDUSTRIAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST INDUSTRIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2008 (17 years ago)
Entity Number: 3655005
ZIP code: 12566
County: Orange
Place of Formation: New York
Activity Description: East Coast Maintenance provides a full slate of power sweeping services, including construction, street/highway and parking area cleaning. In addition to sweeping, we can take care of all the landscaping on your property. We offer experienced, cost-effective solutions in all our areas of expertise. In return, you can know that your property will always kept in the best possible condition or that your highway job will be completed to perfection.
Address: 2203 ROUTE 52, PINE BUSH, NY, United States, 12566
Principal Address: 2203 RT 52, PINE BUSH, NY, United States, 12566

Contact Details

Phone +1 845-744-8148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST COAST INDUSTRIAL SERVICES, INC. DOS Process Agent 2203 ROUTE 52, PINE BUSH, NY, United States, 12566

Chief Executive Officer

Name Role Address
LAURIE PRESUTTI Chief Executive Officer PO BOX 1069, PINE BUSH, NY, United States, 12566

Links between entities

Type:
Headquarter of
Company Number:
1086957
State:
CONNECTICUT

History

Start date End date Type Value
2024-11-01 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-21 Address PO BOX 1069, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240521002570 2024-05-21 BIENNIAL STATEMENT 2024-05-21
200402060947 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180425006198 2018-04-25 BIENNIAL STATEMENT 2018-04-01
170207006313 2017-02-07 BIENNIAL STATEMENT 2016-04-01
140604002183 2014-06-04 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
1000100.00
Date:
2020-04-13
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:
262500.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$262,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$252,212.33
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $250,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 744-4401
Add Date:
2008-05-14
Operation Classification:
Private(Property)
power Units:
15
Drivers:
15
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State