Search icon

COASTAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COASTAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252360
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1 SCHWAB RD., STE. 7, MELVILLE, NY, United States, 11747
Principal Address: 152 Railroad Street, Huntington Station, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLISON M. KOURBAGE, P.C. DOS Process Agent 1 SCHWAB RD., STE. 7, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOHN KOURBAGE Chief Executive Officer 152 RAILROAD STREET, HUNTINGTON STATION, NY, United States, 11746

Unique Entity ID

CAGE Code:
8G3G6
UEI Expiration Date:
2020-12-22

Business Information

Division Name:
COASTAL CONTRACTING CORP.
Division Number:
COASTAL CO
Activation Date:
2020-01-03
Initial Registration Date:
2019-12-04

Permits

Number Date End date Type Address
B012019350K43 2019-12-16 2019-12-31 DEP CONTRACTOR MAJOR INSTALLATION WATER BRIGHAM STREET, BROOKLYN, FROM STREET DEAD END TO STREET EMMONS AVENUE
WI5B-2019814-29376 2019-08-14 2019-08-16 OVER DIMENSIONAL VEHICLE PERMITS No data
RKIZ-2019812-28966 2019-08-12 2019-08-14 OVER DIMENSIONAL VEHICLE PERMITS No data
Q012018159B26 2018-06-08 2018-06-22 SIDEWALK RECONSTRUCTION CONTRACTS-PROT BEACH 105 STREET, QUEENS, FROM STREET ROCKAWAY BEACH BOULEVARD TO STREET SHOREFRONT PARKWAY
Q012018136E61 2018-05-16 2018-06-08 SIDEWALK RECONSTRUCTION CONTRACTS-PROT GUY R BREWER BOULEVARD, QUEENS, FROM STREET 107 AVENUE TO STREET 108 AVENUE

History

Start date End date Type Value
2025-04-03 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230120002014 2023-01-20 BIENNIAL STATEMENT 2022-05-01
180613002003 2018-06-13 BIENNIAL STATEMENT 2018-05-01
120531000619 2012-05-31 CERTIFICATE OF INCORPORATION 2012-05-31

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$537,662
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$537,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$544,467.48
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $537,661
Jobs Reported:
19
Initial Approval Amount:
$311,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$311,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$313,957.39
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $249,200
Rent: $62,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-05-09
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
COASTAL CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State