Search icon

COAST & HARBOR INSPECTION SERVICES, LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BVP2 Active Non-Manufacturer 2015-03-10 2024-03-03 2027-01-07 2023-02-03

Contact Information

POC MATTHEW J. KEHOE
Phone +1 516-595-3483
Address 59 STILLWATER AVE, MASSAPEQUA, NASSAU, NY, 11758 8420, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1151137207 2020-04-15 0235 PPP 486 Sunrise Highway Suite 102, Rockville Centre, NY, 11570
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66925
Loan Approval Amount (current) 66925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67322.88
Forgiveness Paid Date 2020-11-27
5295508400 2021-02-08 0235 PPS 259 S Bayview Ave Rear Building, Amityville, NY, 11701-3800
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106540
Loan Approval Amount (current) 106540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-3800
Project Congressional District NY-02
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 107056.65
Forgiveness Paid Date 2021-08-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State