Search icon

ALLCOAST CONSTRUCTION SERVICES, INC.

Company Details

Name: ALLCOAST CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2012 (13 years ago)
Entity Number: 4250675
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 86-119 MARENGO STREET, HOLLISWOOD, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-119 MARENGO STREET, HOLLISWOOD, NY, United States, 11423

Chief Executive Officer

Name Role Address
ANTHONY DELUCA Chief Executive Officer 7923 11TH AVENUE, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
140508006222 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120525000821 2012-05-25 CERTIFICATE OF INCORPORATION 2012-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-12 No data 79 STREET, FROM STREET 23 AVENUE TO STREET BAY PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation BPP done 2 of 2 permittee's assigned to do a BPP at this address.
2017-09-06 No data BAY PARKWAY, FROM STREET 78 STREET TO STREET 79 STREET No data Street Construction Inspections: Active Department of Transportation Roadway Closure in Compliance
2017-08-24 No data BAY PARKWAY, FROM STREET 78 STREET TO STREET 79 STREET No data Street Construction Inspections: Active Department of Transportation Roadway Closure in Compliance
2017-07-02 No data BAY PARKWAY, FROM STREET 78 STREET TO STREET 79 STREET No data Street Construction Inspections: Active Department of Transportation TRAILER ON R/W IS OKAY
2017-06-19 No data BAY PARKWAY, FROM STREET 78 STREET TO STREET 79 STREET No data Street Construction Inspections: Active Department of Transportation trailer on street in parking lane, is okay
2017-06-13 No data BAY PARKWAY, FROM STREET 78 STREET TO STREET 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT HAVING A CONSTRUCTION TRAILER/SHANTY ON THE STREET IN THE PARKING LANE WITHOUT A VALID DOT PERMIT TO DO SO. EXPIRED DOT PERMIT#(B022017041B42) USED TO IDENTIFY THE RESPONDENT
2017-04-24 No data BAY PARKWAY, FROM STREET 78 STREET TO STREET 79 STREET No data Street Construction Inspections: Active Department of Transportation TRAILER STORED IN THE ROADWAY
2017-04-24 No data 79 STREET, FROM STREET 23 AVENUE TO STREET BAY PARKWAY No data Street Construction Inspections: Active Department of Transportation EQUIPMENT BARRIERS IN THE ROADWAY
2017-04-10 No data BAY PARKWAY, FROM STREET 78 STREET TO STREET 79 STREET No data Street Construction Inspections: Active Department of Transportation OFFICE TRAILER IN THE ROADWAY
2017-03-31 No data BAY PARKWAY, FROM STREET 78 STREET TO STREET 79 STREET No data Street Construction Inspections: Active Department of Transportation trailer / office on r/w

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5126248306 2021-01-25 0202 PPS 86119 Marengo St, Hollis, NY, 11423-1438
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14962
Loan Approval Amount (current) 14962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-1438
Project Congressional District NY-05
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15048.9
Forgiveness Paid Date 2021-08-30
2002387300 2020-04-29 0202 PPP 86-119 Marengo Street, Holliswood, NY, 11423
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14962
Loan Approval Amount (current) 14962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holliswood, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15078.42
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State