Search icon

EAST COAST GLOVE AND SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST GLOVE AND SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2008 (17 years ago)
Entity Number: 3719030
ZIP code: 11716
County: Delaware
Place of Formation: New York
Address: 1525 Ocean Avenue, Unit A4, Bohemia, NY, United States, 11716
Principal Address: 1525 Ocean Avenue, Unit A4, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1525 Ocean Avenue, Unit A4, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
RALPH MILANO Chief Executive Officer 1525 OCEAN AVENUE, UNIT A4, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-09-04 2024-09-04 Address PO BOX 6, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1525 OCEAN AVENUE, UNIT A4, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2010-11-04 2024-09-04 Address PO BOX 6, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2008-09-11 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-11 2024-09-04 Address PO BOX 6, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001462 2024-09-04 BIENNIAL STATEMENT 2024-09-04
101104002898 2010-11-04 BIENNIAL STATEMENT 2010-09-01
080911000068 2008-09-11 CERTIFICATE OF INCORPORATION 2008-09-11

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
15416.00
Total Face Value Of Loan:
15416.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State