Search icon

COASTAL ARBORCARE INC.

Company Details

Name: COASTAL ARBORCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2014 (11 years ago)
Entity Number: 4622803
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 128 Edgemere Dr, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL ARBORCARE INC. 401(K) PROFIT SHARING PLAN 2023 471719024 2024-10-02 COASTAL ARBORCARE INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 6312371086
Plan sponsor’s address P. O. BOX 1454, SAG HARBOR, NY, 11963

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing JULIAN J KOHL
Valid signature Filed with authorized/valid electronic signature
COASTAL ARBORCARE INC. 401(K) PROFIT SHARING PLAN 2022 471719024 2023-10-14 COASTAL ARBORCARE INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 6312371086
Plan sponsor’s address P. O. BOX 1454, SAG HARBOR, NY, 11963

Chief Executive Officer

Name Role Address
JULIAN KOHL Chief Executive Officer 128 EDGEMERE DR, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 Edgemere Dr, Southampton, NY, United States, 11968

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Permits

Number Date End date Type Address
18369 2023-03-01 2025-12-31 Pesticide use No data

History

Start date End date Type Value
2024-01-09 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2016-01-11 2025-02-07 Address 100 NEWLIGHT LANE, WATERMILL, NY, 11976, USA (Type of address: Service of Process)
2014-08-18 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2014-08-18 2019-04-17 Address 26 MILL RD., SAG HARBOR, NY, 11963, USA (Type of address: Registered Agent)
2014-08-18 2016-01-11 Address 26 MILL RD., SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207001719 2025-02-07 BIENNIAL STATEMENT 2025-02-07
190417000365 2019-04-17 CERTIFICATE OF CHANGE 2019-04-17
160111000934 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
140818000156 2014-08-18 CERTIFICATE OF INCORPORATION 2014-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1713237205 2020-04-15 0235 PPP 65 MONTAUK HIGHWAY, WATER MILL, NY, 11976
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107220
Loan Approval Amount (current) 107220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108453.03
Forgiveness Paid Date 2021-06-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State