Attached files

file filename
EX-32.3 - EXHIBIT 32.3 - PISMO COAST VILLAGE INCexhibit32_3.htm
EX-32.2 - EXHIBIT 32.2 - PISMO COAST VILLAGE INCexhibit32_2.htm
EX-32.1 - EXHIBIT 32.1 - PISMO COAST VILLAGE INCexhibit32_1.htm
EX-31.3 - EXHIBIT 31.3 - PISMO COAST VILLAGE INCexhibit31_3.htm
EX-31.2 - EXHIBIT 31.2 - PISMO COAST VILLAGE INCexhibit31_2.htm
EX-31.1 - EXHIBIT 31.1 - PISMO COAST VILLAGE INCexhibit31_1.htm

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C.  20549


FORM 10-Q/A


(Mark One)


[X]

QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934


For the quarterly period ended December 31, 2017

or

[ ]

TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934


For the transition period from _____ to _____


Commission file number 0-8463


PISMO COAST VILLAGE, INC.


(Exact name of registrant as specified in its charter)


California           95-2990441


(State or other jurisdiction of incorporation or organization)  (I.R.S. Employer Identification No.)



165 South Dolliver Street, Pismo Beach California   93449


(Address of principal executive offices)  (Zip Code)


(805) 773-5649


(Registrants telephone number, including area code)




(Former name, former address and former fiscal year, if changed since last report)






Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15 (d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.

Yes [x] No [ ]


Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (Subsection 232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files.     Yes [x]    No [ ]




Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company.

Large accelerated filer[ ]

Accelerated filer[ ]

Non-accelerated filer[ ]

Smaller reporting company [x]


Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act).  Yes [ ]   No [x]


APPLICABLE ONLY TO CORPORATE ISSUERS:


Indicate the number of shares outstanding of each of the issuers classes of common stock, as of the latest practicable date: 1,775




EXPLANATORY NOTE


The sole purpose of this Amendment No. 1 on Form 10-Q/A to the Registrants Quarterly Report on Form 10-Q for the quarter ended December 31, 2017, filed with the Securities and Exchange Commission on February 14, 2018 (the Form 10-Q), is to correct a typographical error in the XBRL, Note: 3 PROPERTY AND EQUIPMENT table, line item "Less: accumulated depreciation" for the period ending December 31, 2017. The figure should read 8,634,663, but read 8,364,633.


In addition, the Registrant is also including Exhibits 31.1, 31.2, 31.3, 32.1, 32.2, and 32.3 as required by the filing of this form 10-Q/A.


No other changes have been made to the Form 10-Q. This Form 10-Q/A does not reflect events that may have occurred subsequent to the original filing date, and except as noted above, does not modify or update in any way disclosures made in the original Form 10-Q


 ITEM 6.

 EXHIBITS


 Exhibit

 Number

Item Description



 

 31.1                Certification Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 (Terris Hughes, President and Chairman of the Board)

 

 31.2                Certification Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 (Jay Jamison, Chief Executive Officer and principal executive officer)

 

 31.3                 Certification Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 (Wayne Hardesty, Chief Financial Officer, principal financial officer and principal accounting officer)

 

 32.1                  Certification Pursuant to 18 U.S.C. Subsection 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (Terris Hughes, President and Chairman of the Board)

 

 32.2                  Certification Pursuant to 18 U.S.C. Subsection 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (Jay Jamison, Chief Executive Officer and principal executive officer)

 

 32.3                  Certification Pursuant to 18 U.S.C. Subsection 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (Wayne Hardesty, Chief Financial Officer, principal financial officer and principal accounting officer)

 

 101*                XBRL data files of Financial Statements and Notes contained in this Quarterly Report on Form 10-Q



*Furnished herewith.

1




SIGNATURES



Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.



PISMO COAST VILLAGE, INC.



 Date:                 February 15, 2018


 Signature:          /s/ TERRIS HUGHES

Terris Hughes, President and Chairman of the Board



 Date:                 February 15, 2018


 Signature:          /s/ WAYNE HARDESTY

Wayne Hardesty, V.P. Finance/Chief Financial Officer

(principal financial officer and principal accounting officer)



 Date:                 February 15, 2018


 Signature:          /s/ JAY JAMISON

Jay Jamison, General Manager/ Chief Executive Officer

(principal executive officer)



2