Search icon

COAST TO COAST HEALTHCARE OPTIONS, INC.

Company Details

Name: COAST TO COAST HEALTHCARE OPTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034523
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 28 LINCOLN DR, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER GREEN Chief Executive Officer 28 LINCOLN DR, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
COAST TO COAST HEALTHCARE OPTIONS, INC. DOS Process Agent 28 LINCOLN DR, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2017-01-03 2020-12-21 Address 28 LINCOLN DR, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2012-12-18 2017-01-03 Address 7 MCKINLEY AVENUA, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2012-12-18 2017-01-03 Address 7 MCKINLEY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2010-12-23 2017-01-03 Address 7 MCKINLEY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201221060673 2020-12-21 BIENNIAL STATEMENT 2020-12-01
190104060187 2019-01-04 BIENNIAL STATEMENT 2018-12-01
170103006558 2017-01-03 BIENNIAL STATEMENT 2016-12-01
121218006669 2012-12-18 BIENNIAL STATEMENT 2012-12-01
111021000666 2011-10-21 CERTIFICATE OF AMENDMENT 2011-10-21
101223000713 2010-12-23 CERTIFICATE OF INCORPORATION 2010-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4972877806 2020-05-29 0235 PPP 28 LINCOLN DR, OAKDALE, NY, 11769-2147
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8587
Loan Approval Amount (current) 8587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OAKDALE, SUFFOLK, NY, 11769-2147
Project Congressional District NY-02
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8686.52
Forgiveness Paid Date 2021-07-29
6638618504 2021-03-04 0235 PPS 28 Lincoln Dr, Oakdale, NY, 11769-2147
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8587
Loan Approval Amount (current) 8587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-2147
Project Congressional District NY-02
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8645.11
Forgiveness Paid Date 2021-11-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State