Search icon

EAST COAST LINEN SUPPLIES INC

Company Details

Name: EAST COAST LINEN SUPPLIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2013 (12 years ago)
Entity Number: 4353023
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 2 GORLITZ CT, UNIT 101, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST COAST LINEN SUPPLIES INC DOS Process Agent 2 GORLITZ CT, UNIT 101, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOSEPH HOFFMAN Chief Executive Officer 2 GORLITZ CT, UNIT 101, MONROE, NY, United States, 10950

History

Start date End date Type Value
2013-01-30 2020-01-08 Address 1 LISKA WAY UNIT 303, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200108060530 2020-01-08 BIENNIAL STATEMENT 2019-01-01
130130000403 2013-01-30 CERTIFICATE OF INCORPORATION 2013-01-30

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
128600.00
Total Face Value Of Loan:
128600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8790
Current Approval Amount:
8790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8888.35

Date of last update: 26 Mar 2025

Sources: New York Secretary of State