Search icon

EAST COAST ABSTRACT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST COAST ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1980 (45 years ago)
Entity Number: 664262
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 Quentin Roosevelt Boulevard, SUITE 501, Garden City, New York, NY, United States, 11530
Principal Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 501, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY E LEVINE Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD, SUITE 501, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
EAST COAST ABSTRACT, INC. DOS Process Agent 100 Quentin Roosevelt Boulevard, SUITE 501, Garden City, New York, NY, United States, 11530

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 501, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-31 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240320003594 2024-03-20 BIENNIAL STATEMENT 2024-03-20
221021000370 2022-10-21 BIENNIAL STATEMENT 2020-12-01
180515006305 2018-05-15 BIENNIAL STATEMENT 2016-12-01
150814002035 2015-08-14 BIENNIAL STATEMENT 2014-12-01
091019000264 2009-10-19 CERTIFICATE OF CHANGE 2009-10-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
99400.00
Total Face Value Of Loan:
99400.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$99,400
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,400
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $99,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State