Search icon

EAST COAST REAL ESTATE DEVELOPMENT GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST REAL ESTATE DEVELOPMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041775
ZIP code: 11221
County: Queens
Place of Formation: New York
Address: 766 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAI BIRENZWEIG Chief Executive Officer 766 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 766 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2013-02-01 2019-01-25 Address 304 TOMPKINS AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2013-02-01 2019-01-25 Address 304 TOMPKINS AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2013-02-01 2019-01-25 Address 304 TOMPKINS AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2011-01-12 2013-02-01 Address 131-30 A MERRICK BLVD., SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190125002004 2019-01-25 BIENNIAL STATEMENT 2019-01-01
130201006396 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110112000652 2011-01-12 CERTIFICATE OF INCORPORATION 2011-01-12

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State