Search icon

EAST COAST MORTGAGE LENDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAST COAST MORTGAGE LENDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Jan 2010 (16 years ago)
Document Number: P05000048670
FEI/EIN Number 202602423
Address: 3228 SW MARTIN DOWNS BLVD, SUITE 3, PALM CITY, FL, 34990, US
Mail Address: 3228 SW MARTIN DOWNS BLVD, SUITE 3, PALM CITY, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVIANO VINCENT J Treasurer 3228 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990
Pollis Michael Vice President 3228 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990
LAVIANO VINCENT J President 3228 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990
LAVIANO VINCENT J Vice President 3228 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990
LAVIANO VINCENT J Director 3228 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990
LAVIANO VINCENT J Secretary 3228 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990
LAVIANO VINCENT J Agent 3228 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990

Unique Entity ID

Unique Entity ID:
KBAZW3YBF2Y1
UEI Expiration Date:
2026-07-11

Business Information

Division Name:
EAST COAST MORTGAGE LENDERS, INC.
Activation Date:
2025-07-15
Initial Registration Date:
2023-11-06

Legal Entity Identifier

LEI Number:
549300HWGV8WLTOXBS28

Registration Details:

Initial Registration Date:
2018-01-05
Next Renewal Date:
2020-07-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 3228 SW MARTIN DOWNS BLVD, SUITE 3, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2016-04-06 3228 SW MARTIN DOWNS BLVD, SUITE 3, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 3228 SW MARTIN DOWNS BLVD, SUITE 3, PALM CITY, FL 34990 -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

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:
17800.00
Total Face Value Of Loan:
17800.00
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:
17800.00
Total Face Value Of Loan:
17800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,009.7
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $17,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State