Search icon

COASTAL SUPPLY GROUP, LLC

Company Details

Name: COASTAL SUPPLY GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2014 (11 years ago)
Entity Number: 4599822
ZIP code: 10304
County: Richmond
Place of Formation: Delaware
Address: 480 BAY STREET, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 480 BAY STREET, STATEN ISLAND, NY, United States, 10304

Form 5500 Series

Employer Identification Number (EIN):
471165163
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-30 2024-11-12 Address 480 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112003391 2024-11-12 BIENNIAL STATEMENT 2024-11-12
200605060518 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180605006027 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160615006304 2016-06-15 BIENNIAL STATEMENT 2016-06-01
141030000386 2014-10-30 CERTIFICATE OF PUBLICATION 2014-10-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2346965 OL VIO CREDITED 2016-05-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-09 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data 2

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
965400.00
Total Face Value Of Loan:
965400.00
Date:
2020-06-09
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:
2020-04-15
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:
965400.00
Total Face Value Of Loan:
965400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
965400
Current Approval Amount:
965400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
977910.53
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
965400
Current Approval Amount:
965400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
973916.68

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 448-7534
Add Date:
2005-08-26
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COASTAL SUPPLY GROUP, LLC
Party Role:
Plaintiff
Party Name:
NEW AGE CASTING, LP
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State