Name: | EAST COAST SAFETY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2011 (14 years ago) |
Entity Number: | 4120210 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2486 BAYVIEW AVENUE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIN E LIPIRA | Chief Executive Officer | 2486 BAYVIEW AVENUE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
EAST COAST SAFETY GROUP | DOS Process Agent | 2486 BAYVIEW AVENUE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-05 | 2021-02-16 | Address | 81 RAYMOND STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2021-02-16 | Address | 81 RAYMOND STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210216061039 | 2021-02-16 | BIENNIAL STATEMENT | 2019-07-01 |
190403000077 | 2019-04-03 | CERTIFICATE OF AMENDMENT | 2019-04-03 |
140305006146 | 2014-03-05 | BIENNIAL STATEMENT | 2013-07-01 |
110720000049 | 2011-07-20 | CERTIFICATE OF INCORPORATION | 2011-07-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9957958404 | 2021-02-18 | 0235 | PPS | 81 Raymond St, Hicksville, NY, 11801-4354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3197397710 | 2020-05-01 | 0235 | PPP | 81 RAYMOND ST, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State