Search icon

COAST TO COAST APPRAISAL SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COAST TO COAST APPRAISAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2011 (14 years ago)
Entity Number: 4060800
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 43 South Bay, Massapequa, NY, United States, 11758
Principal Address: 138 S 1ST STREET, SUITE 112, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JASON FERGUSON Agent 43 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758

DOS Process Agent

Name Role Address
COAST TO COAST APPRAISAL SERVICES INC. DOS Process Agent 43 South Bay, Massapequa, NY, United States, 11758

Chief Executive Officer

Name Role Address
JASON W FERGUSON Chief Executive Officer 43 SOUTH BAY DRIVE, MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
F15000004145
State:
FLORIDA
Type:
Headquarter of
Company Number:
1106872
State:
CONNECTICUT

Licenses

Number Type Date End date
AMC-19-0044 Real estate appraisal management 2019-04-30 2025-04-30

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 43 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-02-07 Address 138 S 1ST STREET SUITE 112, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2017-05-09 2023-02-07 Address 43 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Registered Agent)
2016-09-02 2023-02-07 Address 43 SOUTH BAY DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2016-09-02 2021-02-02 Address 138 S 1ST STREET SUITE 112, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207003379 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210202060487 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190213060378 2019-02-13 BIENNIAL STATEMENT 2019-02-01
171117006207 2017-11-17 BIENNIAL STATEMENT 2017-02-01
170509000644 2017-05-09 CERTIFICATE OF CHANGE 2017-05-09

USAspending Awards / Financial Assistance

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:
22917.00
Total Face Value Of Loan:
22917.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22917
Current Approval Amount:
22917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23129.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State