Search icon

COASTLINE WEALTH MANAGEMENT, INC.

Company Details

Name: COASTLINE WEALTH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2024
Entity Number: 4522476
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 1303 Main Street, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COASTLINE WEALTH MANAGEMENT, INC. DOS Process Agent 1303 Main Street, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
GARRETT TAYLOR Chief Executive Officer 1303 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Form 5500 Series

Employer Identification Number (EIN):
464712205
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 414 MAIN ST SUITE 302, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 1303 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240925002058 2024-09-25 CERTIFICATE OF MERGER 2024-09-25
240109000660 2024-01-09 BIENNIAL STATEMENT 2024-01-09
231106000832 2023-11-06 BIENNIAL STATEMENT 2022-01-01
200909060379 2020-09-09 BIENNIAL STATEMENT 2020-01-01
180703007104 2018-07-03 BIENNIAL STATEMENT 2018-01-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128200
Current Approval Amount:
128200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129622.49

Date of last update: 26 Mar 2025

Sources: New York Secretary of State