Search icon

EAST COAST EXPEDITING & CODE CONSULTING, INC

Company Details

Name: EAST COAST EXPEDITING & CODE CONSULTING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2010 (15 years ago)
Entity Number: 4010702
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 15 MAIDEN LANE, SUITE 908, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ORLANDO DIAZ Chief Executive Officer 15 MAIDEN LANE, SUITE 908, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 15 MAIDEN LANE, SUITE 1100, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-13 2024-10-10 Address 15 MAIDEN LANE, SUITE 1100, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-10-09 2020-10-13 Address 132 NASSAU STREET, SUITE 309, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-10-09 2018-10-09 Address 305 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241010001668 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221012002512 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201013060309 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181009006470 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003007877 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
72420.00
Total Face Value Of Loan:
72420.00
Date:
2020-05-02
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:
72420.00
Total Face Value Of Loan:
72420.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72420
Current Approval Amount:
72420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72899.06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State