Search icon

COASTAL VENTURE ENTERPRISES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COASTAL VENTURE ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2017
Business ALEI: 1231282
Annual report due: 01 Mar 2026
Business address: 11 JONATHAN'S LANDING, MADISON, CT, 06443, United States
Mailing address: 11 JONATHAN'S LANDING, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 50000
E-Mail: nancy@coastal-inc.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NANCY BULLIS Agent 11 JONATHANS LANDING, MADISON, CT, 06443, United States 11 JONATHANS LANDING, MADISON, CT, 06443, United States +1 203-856-9060 nancy@coastal-inc.com 11 JONATHANS LANDING, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
NANCY BULLIS Officer 11 JONATHAN'S LANDING, MADISON, CT, 06443, United States +1 203-856-9060 nancy@coastal-inc.com 11 JONATHANS LANDING, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074859 2025-02-14 - Annual Report Annual Report -
BF-0012411245 2024-02-02 - Annual Report Annual Report -
BF-0011333707 2023-01-30 - Annual Report Annual Report -
BF-0010394093 2022-02-14 - Annual Report Annual Report 2022
0007227150 2021-03-12 - Annual Report Annual Report 2021
0006763183 2020-02-19 - Annual Report Annual Report 2020
0006435354 2019-03-08 - Annual Report Annual Report 2019
0006195431 2018-06-06 2018-06-06 First Report Organization and First Report -
0005777490 2017-03-01 2017-03-01 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1251017105 2020-04-10 0156 PPP 11 Jonathans Landing, MADISON, CT, 06443-2121
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-2121
Project Congressional District CT-02
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27095.3
Forgiveness Paid Date 2021-01-07
5570188308 2021-01-25 0156 PPS 11 Jonathans Lndg, Madison, CT, 06443-2121
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-2121
Project Congressional District CT-02
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25205.48
Forgiveness Paid Date 2021-11-26

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005258481 Active OFS 2024-12-18 2029-12-18 ORIG FIN STMT

Parties

Name GENOVESE DONNA
Role Debtor
Name COASTAL VENTURE ENTERPRISES, INC.
Role Debtor
Name Equity Based Capital LLC
Role Secured Party
0005248348 Active OFS 2024-11-01 2029-11-01 ORIG FIN STMT

Parties

Name GENOVESE DONNA
Role Debtor
Name COASTAL VENTURE ENTERPRISES, INC.
Role Debtor
Name Equity Based Capital LLC
Role Secured Party
0005243209 Active OFS 2024-10-08 2029-10-08 ORIG FIN STMT

Parties

Name COASTAL VENTURE ENTERPRISES, INC.
Role Debtor
Name SMC PROPERTIES LLC
Role Secured Party
0005207102 Active OFS 2024-04-11 2029-04-11 ORIG FIN STMT

Parties

Name GENOVESE DONNA
Role Debtor
Name Equity Based Capital LLC
Role Secured Party
Name COASTAL VENTURE ENTERPRISES, INC.
Role Debtor
0005164752 Active OFS 2023-09-11 2028-09-11 ORIG FIN STMT

Parties

Name COASTAL VENTURE ENTERPRISES, INC.
Role Debtor
Name Equity Based Capital LLC
Role Secured Party
0005134757 Active OFS 2023-04-19 2028-04-19 ORIG FIN STMT

Parties

Name COASTAL VENTURE ENTERPRISES, INC.
Role Debtor
Name Equity Based Capital LLC
Role Secured Party
0005088669 Active OFS 2022-08-23 2027-08-23 ORIG FIN STMT

Parties

Name COASTAL VENTURE ENTERPRISES, INC.
Role Debtor
Name Equity Based Capital LLC
Role Secured Party
0005044093 Active OFS 2022-01-27 2027-01-27 ORIG FIN STMT

Parties

Name COASTAL VENTURE ENTERPRISES, INC.
Role Debtor
Name EQUITY BASED LOAN LLC
Role Secured Party
0005005944 Active OFS 2021-07-02 2026-07-02 ORIG FIN STMT

Parties

Name COASTAL VENTURE ENTERPRISES, INC.
Role Debtor
Name EQUITY BASED LOAN LLC
Role Secured Party
0003417502 Active OFS 2020-12-15 2025-12-15 ORIG FIN STMT

Parties

Name COASTAL VENTURE ENTERPRISES, INC.
Role Debtor
Name EQUITY BASE LOAN, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Madison 45 GREEN HILL RD 54//9// 0.98 3595 Source Link
Acct Number A0280500
Assessment Value $291,600
Appraisal Value $416,600
Land Use Description Single Family
Zone RU-2
Land Assessed Value $254,900
Land Appraised Value $364,200

Parties

Name OMEGA WALLINGFORD, LLC
Sale Date 2019-10-10
Sale Price $820,000
Name 988-1000 NORTHROP ROAD LLC
Sale Date 2018-11-30
Name 960 MAIN RETAIL LLC
Sale Date 2018-11-30
Name AUTORINO ANTHONY D
Sale Date 1985-03-13
Name WALTRIP ROYCE W II & JULIE E
Sale Date 2021-04-06
Sale Price $420,000
Name MCCARTHY JOSEPH & DAVISON ANGELICA
Sale Date 2018-07-10
Sale Price $337,500
Name COASTAL VENTURE ENTERPRISES, INC.
Sale Date 2018-03-09
Sale Price $171,000
Name NATIONSTAR MORTGAGE LLC DBA
Sale Date 2017-11-13
Sale Price $184,559
Name JOHNSON ELMER H
Sale Date 2016-07-11
Madison 140 ST FRANCIS WOODS RD 120//29// 1.55 6424 Source Link
Assessment Value $386,600
Appraisal Value $552,300
Land Use Description Single Family
Zone RU-1

Parties

Name MORGAN NATALIE BROOKE & FIDAO CHRISTOPHER
Sale Date 2022-12-05
Sale Price $550,000
Name DWYER NICOLE & AILINGER BRYAN ROBERT
Sale Date 2020-01-27
Sale Price $385,000
Name COASTAL VENTURE ENTERPRISES, INC.
Sale Date 2019-04-11
Sale Price $236,250
Name WELLS FARGO BANK NA
Sale Date 2018-05-25
Name MCDEVITT MICHAEL J
Sale Date 2002-10-30
Sale Price $350,000
Norwich 22-24 GROSVENOR PL 84/4/7// 0.22 8584 Source Link
Acct Number 0087130001
Assessment Value $178,200
Appraisal Value $254,400
Land Use Description 2-Family
Zone NC
Neighborhood 0090
Land Assessed Value $29,500
Land Appraised Value $42,100

Parties

Name SPARANGA ANTHONY
Sale Date 2018-10-15
Sale Price $175,000
Name COASTAL VENTURE ENTERPRISES, INC.
Sale Date 2017-08-16
Sale Price $140,000
Name PERRY DONALD
Sale Date 2004-10-15
Name PERRY ROSE M
Sale Date 1994-10-31
Name PERRY WILFRED J +
Sale Date 1971-04-05
Clinton 17 ALDEN DR 65/49/117// 0.54 4062 Source Link
Acct Number W0606100
Assessment Value $175,700
Appraisal Value $251,000
Land Use Description Single Fam MDL-01
Zone R-30
Neighborhood 0060
Land Assessed Value $55,300
Land Appraised Value $79,100

Parties

Name HACKER MARIA J
Sale Date 2024-01-30
Sale Price $435,000
Name COASTAL VENTURE ENTERPRISES, INC.
Sale Date 2023-08-28
Sale Price $211,600
Name CARRINGTON MORTGAGE SERVICES, LLC
Sale Date 2023-08-28
Name REVERSE MORTGAGE FUNDING LLC
Sale Date 2023-04-10
Sale Price $214,000
Name WIGHT RONALD C GARY J AND JOHN A
Sale Date 2008-10-09
Norwich 150 YANTIC ST #107 92/2/4/107/ - 11566 Source Link
Acct Number 0117300001
Assessment Value $63,100
Appraisal Value $90,100
Land Use Description Condo
Zone MF
Neighborhood 0090

Parties

Name HOULE NICHOLAS ANTHONY
Sale Date 2023-10-06
Sale Price $108,000
Name COASTAL VENTURE ENTERPRISES, INC.
Sale Date 2020-10-06
Sale Price $59,000
Name LEAPING FALLS, LLC
Sale Date 2010-10-12
Name JUDGE ERIC R +
Sale Date 2010-10-12
Sale Price $32,000
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2010-03-09
Branford 13B ROCKLEDGE D08/000001/00005/13B/ - 4323 Source Link
Acct Number 001952
Assessment Value $192,800
Appraisal Value $275,400
Land Use Description Condo MDL05
Zone MF

Parties

Name ENGELMAN TAMMY
Sale Date 2023-11-28
Sale Price $286,000
Name GOKEY CHRISTOPHER &
Sale Date 2022-11-18
Sale Price $239,900
Name COASTAL VENTURE ENTERPRISES, INC.
Sale Date 2022-08-25
Sale Price $175,000
Name PACE HOME BUYERS LLC
Sale Date 2022-08-25
Sale Price $143,000
Name GIANNELLI LINDA F
Sale Date 2019-04-26
Norwich 46 OLD CANTERBURY TPKE 46/1/6// 1.06 5042 Source Link
Acct Number 0051170001
Assessment Value $167,100
Appraisal Value $238,700
Land Use Description Single Family
Zone R40
Neighborhood 0010
Land Assessed Value $51,300
Land Appraised Value $73,200

Parties

Name HOLMES BRIAN
Sale Date 2021-12-06
Sale Price $286,000
Name COASTAL VENTURE ENTERPRISES, INC.
Sale Date 2021-08-18
Sale Price $140,000
Name HOUCHINS CHARLES L JR
Sale Date 2020-11-24
Name HOUCHINS CHARLES L L/U +
Sale Date 2015-10-22
Norwich 75 FANNING AVE 84/2/8// 0.12 6370 Source Link
Acct Number 0064650001
Assessment Value $168,900
Appraisal Value $241,200
Land Use Description Single Family
Zone MF
Neighborhood 0090
Land Assessed Value $22,900
Land Appraised Value $32,700

Parties

Name SANCHEZ ANGEL MARTINEZ
Sale Date 2021-06-07
Name SANCHEZ ANGEL MARTINEZ
Sale Date 2021-04-09
Sale Price $217,000
Name COASTAL VENTURE ENTERPRISES, INC.
Sale Date 2020-12-15
Sale Price $62,500
Name SULLIVAN-CORBETT ERICA L
Sale Date 2020-07-06
Name CORBETT PATRICK K +
Sale Date 2002-07-15
Sale Price $151,000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information