Search icon

FIRST COASTAL CONSTRUCTION, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST COASTAL CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2013 (12 years ago)
Entity Number: 4464495
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: PO Box 1212, Westhampton, NY, United States, 11978
Principal Address: 4 Arthur St., Westhampton, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST COASTAL CONSTRUCTION, CORP. DOS Process Agent PO Box 1212, Westhampton, NY, United States, 11978

Chief Executive Officer

Name Role Address
WILLIAM B. MACK Chief Executive Officer 4 ARTHUR ST., PO BOX 1212, WESTHAMPTON BEACH, NY, United States, 11978

Form 5500 Series

Employer Identification Number (EIN):
463793642
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address PO BOX 1212, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 4 ARTHUR ST., PO BOX 1212, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2018-02-07 2023-09-01 Address PO BOX 1212, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2013-09-26 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-26 2023-09-01 Address P.O. BOX 1212, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006387 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220830003380 2022-08-30 BIENNIAL STATEMENT 2021-09-01
190903063147 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180207006254 2018-02-07 BIENNIAL STATEMENT 2017-09-01
130926000639 2013-09-26 CERTIFICATE OF INCORPORATION 2013-09-26

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176610.00
Total Face Value Of Loan:
176610.00
Date:
2020-07-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173600.00
Total Face Value Of Loan:
173600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173600
Current Approval Amount:
173600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175012.91
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176610
Current Approval Amount:
176610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177809.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State