Search icon

NORTH COAST ELECTRICAL SOLUTIONS LLC

Company Details

Name: NORTH COAST ELECTRICAL SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2016 (9 years ago)
Entity Number: 4995455
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 30 GRACE MARIE DRIVE, WEBSTER, NY, United States, 14580

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LDJWBLVBCA88 2022-11-05 30 GRACE MARIE DRIVE, WEBSTER, NY, 14580, 4406, USA 30 GRACE MARIE DR, C/O DIANE FICO, WEBSTER, NY, 14580, USA

Business Information

Division Name NORTH COAST ELECTRICAL SOLUTIONS LLC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-10-08
Initial Registration Date 2019-08-28
Entity Start Date 2016-08-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes 6145

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANE FICO
Address 30 GRACE MARIE DR, C/O DIANE FICO, WEBSTER, NY, 14580, USA
Government Business
Title PRIMARY POC
Name DIANE FICO
Address 30 GRACE MARIE DR, C/O DIANE FICO, WEBSTER, NY, 14580, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 GRACE MARIE DRIVE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2016-08-18 2018-01-05 Address 28 EAST MAIN STREET, SUITE 600, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180105000056 2018-01-05 CERTIFICATE OF AMENDMENT 2018-01-05
161202000798 2016-12-02 CERTIFICATE OF PUBLICATION 2016-12-02
161012000809 2016-10-12 CERTIFICATE OF AMENDMENT 2016-10-12
160818000182 2016-08-18 ARTICLES OF ORGANIZATION 2016-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4219708503 2021-02-25 0219 PPS 30 Grace Marie Dr, Webster, NY, 14580-4406
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147395
Loan Approval Amount (current) 147395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-4406
Project Congressional District NY-25
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148299.84
Forgiveness Paid Date 2021-10-08
6537837004 2020-04-07 0219 PPP 30 Grace Marie Drive, WEBSTER, NY, 14580-4406
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141340
Loan Approval Amount (current) 141340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-4406
Project Congressional District NY-25
Number of Employees 5
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 142647.39
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State