Search icon

SHORE ASSETS, INC.

Company Details

Name: SHORE ASSETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1986 (39 years ago)
Entity Number: 1073469
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 19 WEST 21ST STREET, SUITE 902, BSMT, NEW YORK, NY, United States, 10010
Principal Address: C/O MARC S. SHORE, 19 W 21ST ST STE 902, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHORE ASSETS, INC. DOS Process Agent 19 WEST 21ST STREET, SUITE 902, BSMT, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MARC S. SHORE Chief Executive Officer 19 W 21ST ST STE 902, NEW YORK, NY, United States, 10010

Licenses

Number Type End date
10311208439 CORPORATE BROKER 2025-07-28
10991231325 REAL ESTATE PRINCIPAL OFFICE No data
10401364048 REAL ESTATE SALESPERSON 2026-04-17

History

Start date End date Type Value
2014-07-30 2020-04-01 Address 19 W 21ST ST STE 902, NEW YORK, NY, 10010, 6487, USA (Type of address: Service of Process)
2010-05-03 2014-07-30 Address C/O MARC S. SHORE, 19 W 21ST ST / SUITE 902, NEW YORK, NY, 10010, 6487, USA (Type of address: Principal Executive Office)
2010-05-03 2014-07-30 Address 19 W 21ST ST / SUITE 902, NEW YORK, NY, 10010, 6487, USA (Type of address: Chief Executive Officer)
2010-05-03 2014-07-30 Address 19 W 21ST ST / SUITE 902, NEW YORK, NY, 10010, 6487, USA (Type of address: Service of Process)
2004-05-11 2010-05-03 Address 19 W 21ST ST, SUITE 902, NEW YORK, NY, 10010, 6487, USA (Type of address: Service of Process)
2002-05-14 2010-05-03 Address C/O MARC S. SHORE, 19 W 21ST ST / SUITE 902, NEW YORK, NY, 10010, 6487, USA (Type of address: Principal Executive Office)
2002-05-14 2010-05-03 Address 19 W 21ST ST / SUITE 902, NEW YORK, NY, 10010, 6487, USA (Type of address: Chief Executive Officer)
2002-05-14 2004-05-11 Address 19 W 21ST ST / SUITE 902, NEW YORK, NY, 10010, 6487, USA (Type of address: Service of Process)
1992-11-17 2002-05-14 Address 509 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1992-11-17 2002-05-14 Address 509 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060484 2020-04-01 BIENNIAL STATEMENT 2020-04-01
191016060106 2019-10-16 BIENNIAL STATEMENT 2018-04-01
140730002066 2014-07-30 BIENNIAL STATEMENT 2014-04-01
120521002705 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100503002011 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080507003076 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060502003089 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040511002620 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020514002063 2002-05-14 BIENNIAL STATEMENT 2002-04-01
000418002063 2000-04-18 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2885447700 2020-05-01 0202 PPP ATTN MARC SHORE SUITE 902 19 W 21ST ST, NEW YORK, NY, 10010
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84520
Loan Approval Amount (current) 84520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85421.92
Forgiveness Paid Date 2021-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State