Search icon

COASTAL HYDRAULICS & SUPPLY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COASTAL HYDRAULICS & SUPPLY, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 24 Apr 2003 (22 years ago)
Business ID: 732770
ZIP code: 39466
County: Pearl River
State of Incorporation: MISSISSIPPI
Principal Office Address: 20621 Hwy 43Picayune, MS 39466

Agent

Name Role Address
KENNY WARINO Agent 10065 GARFIELD ST., BAY ST. LOUIS, MS 39520

Manager

Name Role Address
Patty Warino Manager 808 Old Spanish Trail, Bay St Louis, MS 39520

Member

Name Role Address
Kenny Warino Member 808 Old Spanish Trail, Bay St Louis, MS 39520

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6SEX9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-03-15
CAGE Expiration:
2026-03-16
SAM Expiration:
2022-03-15

Contact Information

POC:
KENNY WARINO

Filings

Type Status Filed Date Description
Dissolution Filed 2021-09-21 Dissolution For COASTAL HYDRAULICS & SUPPLY, LLC
Annual Report LLC Filed 2021-03-30 Annual Report For COASTAL HYDRAULICS & SUPPLY, LLC
Annual Report LLC Filed 2021-03-11 Annual Report For COASTAL HYDRAULICS & SUPPLY, LLC
Annual Report LLC Filed 2020-04-07 Annual Report For COASTAL HYDRAULICS & SUPPLY, LLC
Annual Report LLC Filed 2020-03-09 Annual Report For COASTAL HYDRAULICS & SUPPLY, LLC
Annual Report LLC Filed 2019-03-21 Annual Report For COASTAL HYDRAULICS & SUPPLY, LLC
Annual Report LLC Filed 2018-04-05 Annual Report For COASTAL HYDRAULICS & SUPPLY, LLC
Annual Report LLC Filed 2017-03-20 Annual Report For COASTAL HYDRAULICS & SUPPLY, LLC
Annual Report LLC Filed 2016-03-28 Annual Report For COASTAL HYDRAULICS & SUPPLY, LLC
Annual Report LLC Filed 2015-06-02 Annual Report For COASTAL HYDRAULICS & SUPPLY, LLC

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCEE133M16SE1661
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3300.00
Base And Exercised Options Value:
3300.00
Base And All Options Value:
3300.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2016-09-19
Description:
IGF::CT::IGF AFT CRANE HYDRAULIC CYLINDER REPAIR FOR NOAA SHIP OREGON II
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J035: MAINT/REPAIR/REBUILD OF EQUIPMENT- SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
DOCWC133F15SU1034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5541.00
Base And Exercised Options Value:
5541.00
Base And All Options Value:
5541.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2015-08-17
Description:
THREE MARINE WINCHES FOR THE NATIONAL MARINE FISHERIES SERVICE IN PASCAGOULA, MS.
Naics Code:
333923: OVERHEAD TRAVELING CRANE, HOIST, AND MONORAIL SYSTEM MANUFACTURING
Product Or Service Code:
3990: MISCELLANEOUS MATERIALS HANDLING EQUIPMENT
Procurement Instrument Identifier:
DOCEE133M14SE3596
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9830.00
Base And Exercised Options Value:
9830.00
Base And All Options Value:
9830.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2014-08-25
Description:
IGF::CT::IGF NOAA SHIP GORDON GUNTER HYDRAULIC CYLINDER OVERHAUL.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
9037.00
Total Face Value Of Loan:
9037.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
9055.00
Total Face Value Of Loan:
9055.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9055
Current Approval Amount:
9055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9139.01
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9037
Current Approval Amount:
9037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9177.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 05 May 2025

Sources: Company Profile on Mississippi Secretary of State Website