Search icon

SHORE LINE INSURANCE AGENCY INC.

Company Details

Name: SHORE LINE INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1988 (37 years ago)
Entity Number: 1249879
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 8 BROADWAY, ROCKY POINT, NY, United States, 11778
Principal Address: 8 BROADWAY, PO BOX 1059, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT M. HOROWITZ Chief Executive Officer 8 BROADWAY, PO BOX 1059, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 BROADWAY, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2002-03-27 2006-04-26 Address PO BOX 1059, 526 B ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2002-03-27 2006-04-26 Address PO BOX 1059, 526 B ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
2002-03-27 2006-04-26 Address PO BOX 1059, 526 B ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
2000-04-27 2002-03-27 Address PO BOX 1059, 526B ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
2000-04-27 2002-03-27 Address PO BOX 1059, 526B ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2000-04-27 2002-03-27 Address PO BOX 1059, 526B ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1996-04-17 2000-04-27 Address 21 PERRY ST, PORT WASHINGTON, NY, 11777, USA (Type of address: Principal Executive Office)
1996-04-17 2000-04-27 Address 21 PERRY ST, PORT WASHINGTON, NY, 11777, USA (Type of address: Service of Process)
1996-04-17 2000-04-27 Address 21 PERRY ST, PORT WASHINGTON, NY, 11777, USA (Type of address: Chief Executive Officer)
1992-11-17 1996-04-17 Address 21 PERRY ST., PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060426002470 2006-04-26 BIENNIAL STATEMENT 2006-04-01
020327002060 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000427002315 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980414002859 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960417002257 1996-04-17 BIENNIAL STATEMENT 1996-04-01
930921003000 1993-09-21 BIENNIAL STATEMENT 1993-04-01
921117002417 1992-11-17 BIENNIAL STATEMENT 1992-04-01
B622894-4 1988-04-04 CERTIFICATE OF INCORPORATION 1988-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4227038601 2021-03-18 0235 PPS 8 Broadway, Rocky Point, NY, 11778-9402
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134172
Loan Approval Amount (current) 134172
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 Rocky Point, SUFFOLK, NY, 11778-9402
Project Congressional District NY-01
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135001.11
Forgiveness Paid Date 2021-11-02
3140517708 2020-05-01 0235 PPP 8 BROADWAY, ROCKY POINT, NY, 11778
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119875
Loan Approval Amount (current) 119875
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 ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120942.09
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State