Search icon

COASTAL ENVIRONMENTAL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COASTAL ENVIRONMENTAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2016 (9 years ago)
Entity Number: 5032863
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1150 Lincoln Ave, Suite 4, SUITE 201, Holbrook, NY, United States, 11741
Principal Address: 1150 Lincoln Ave, Suite 4, Holbrook, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC MORGENSTERN DOS Process Agent 1150 Lincoln Ave, Suite 4, SUITE 201, Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
MARC MORGENSTERN Chief Executive Officer 1150 LINCOLN AVE, SUITE 4, HOLBROOK, NY, United States, 11741

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
THOMAS FITZPATRICK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3316592

Unique Entity ID

Unique Entity ID:
E8NDY18AKFB3
CAGE Code:
9ZZ38
UEI Expiration Date:
2025-09-03

Business Information

Division Name:
COASTAL ENVIRONMENTAL SOLUTIONS, INC.
Activation Date:
2024-09-05
Initial Registration Date:
2024-08-30

Permits

Number Date End date Type Address
B012025213B28 2025-08-01 2025-10-27 TEST PITS, CORES OR BORING AVENUE V, BROOKLYN, FROM STREET COYLE STREET TO STREET FORD STREET
B012025213B26 2025-08-01 2025-10-27 TEST PITS, CORES OR BORING FORD STREET, BROOKLYN, FROM STREET AVENUE U TO STREET AVENUE V
B012025213B27 2025-08-01 2025-10-27 TEST PITS, CORES OR BORING AVENUE V, BROOKLYN, FROM STREET BRAGG STREET TO STREET COYLE STREET
B012025211A62 2025-07-30 2025-10-27 TEST PITS, CORES OR BORING COYLE STREET, BROOKLYN, FROM STREET AVENUE U TO STREET AVENUE V
B012025211A60 2025-07-30 2025-10-27 TEST PITS, CORES OR BORING BRAGG STREET, BROOKLYN, FROM STREET AVENUE U TO STREET AVENUE V

History

Start date End date Type Value
2025-01-27 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-24 2024-05-14 Address 630 JOHNSON AVENUE, SUITE 201, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003929 2024-05-14 BIENNIAL STATEMENT 2024-05-14
170824000591 2017-08-24 CERTIFICATE OF CHANGE 2017-08-24
170215000563 2017-02-15 CERTIFICATE OF AMENDMENT 2017-02-15
161102010415 2016-11-02 CERTIFICATE OF INCORPORATION 2016-11-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,882.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,313
Utilities: $573
Rent: $2,864

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-03-03
Operation Classification:
Private(Property)
power Units:
8
Drivers:
10
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State