Search icon

COAST & HARBOR INSPECTION SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COAST & HARBOR INSPECTION SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2015 (10 years ago)
Entity Number: 4719370
ZIP code: 11758
County: Nassau
Place of Formation: Delaware
Address: 80 KILLIANS ROAD, UNIT 280, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 KILLIANS ROAD, UNIT 280, MASSAPEQUA, NY, United States, 11758

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7BVP2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-01-07
SAM Expiration:
2023-02-03

Contact Information

POC:
MATTHEW J. KEHOE
Phone:
+1 516-595-3483

History

Start date End date Type Value
2015-06-22 2015-07-24 Name RISING TIDE ASSOCIATE, LLC
2015-06-22 2020-10-15 Address 486 SUNRISE HIGHWAY,, SUITE 102, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2015-03-03 2015-03-03 Name RISING TIDE ASSOCIATE, LLC
2015-03-03 2015-06-22 Name RISING TIDE ASSOCIATE, LLC
2015-03-03 2015-06-22 Address C/O ADON AUSTIN, 4 SOUTHGATE CIRCLE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906000885 2022-09-06 BIENNIAL STATEMENT 2021-03-01
201015000337 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
150724000623 2015-07-24 CERTIFICATE OF AMENDMENT 2015-07-24
150622000678 2015-06-22 CERTIFICATE OF AMENDMENT 2015-06-22
150303000628 2015-03-03 APPLICATION OF AUTHORITY 2015-03-03

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
106540.00
Total Face Value Of Loan:
106540.00
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:
66925.00
Total Face Value Of Loan:
66925.00
Date:
2015-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66925
Current Approval Amount:
66925
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67322.88
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106540
Current Approval Amount:
106540
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
107056.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State