Search icon

COASTAL PLANTINGS, INC.

Company Details

Name: COASTAL PLANTINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083545
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Address: PO BOX 484, PECONIC, NY, United States, 11958
Principal Address: 27400 RT 48, PECONIC, NY, United States, 11958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN ZUHOSKI Chief Executive Officer PO BOX 484, PECONIC, NY, United States, 11958

DOS Process Agent

Name Role Address
IAN ZUHOSKI DOS Process Agent PO BOX 484, PECONIC, NY, United States, 11958

Permits

Number Date End date Type Address
15526 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-05-16 2024-05-16 Address PO BOX 484, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2020-02-05 2024-05-16 Address PO BOX 484, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer)
2020-02-05 2024-05-16 Address PO BOX 484, PECONIC, NY, 11958, USA (Type of address: Service of Process)
2011-04-19 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-19 2020-02-05 Address 451 MONTAUK HIGHWAY, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001206 2024-05-16 BIENNIAL STATEMENT 2024-05-16
221020002594 2022-10-20 BIENNIAL STATEMENT 2021-04-01
200205060829 2020-02-05 BIENNIAL STATEMENT 2019-04-01
110427000212 2011-04-27 CERTIFICATE OF AMENDMENT 2011-04-27
110419000836 2011-04-19 CERTIFICATE OF INCORPORATION 2011-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8393508604 2021-03-24 0235 PPS 27400 County Road 48, Peconic, NY, 11958-1318
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215062
Loan Approval Amount (current) 215062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peconic, SUFFOLK, NY, 11958-1318
Project Congressional District NY-01
Number of Employees 41
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216549.51
Forgiveness Paid Date 2021-12-07
3319737301 2020-04-29 0235 PPP 27400 County Road 48, PECONIC, NY, 11958-1318
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204400
Loan Approval Amount (current) 204400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PECONIC, SUFFOLK, NY, 11958-1318
Project Congressional District NY-01
Number of Employees 31
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207045.84
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2425759 Intrastate Non-Hazmat 2023-10-13 60000 2022 12 10 Private(Property)
Legal Name COASTAL PLANTINGS INC
DBA Name -
Physical Address 27400 RT 48, PECONIC, NY, 11958, US
Mailing Address P O BOX 484, PECONIC, NY, 11958, US
Phone (631) 734-7443
Fax (631) 734-8633
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L77000592
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-24
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 7622MB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXF47P97EA57183
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-24
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 09 Mar 2025

Sources: New York Secretary of State