Search icon

SHORE FIRE MEDIA, LTD.

Company Details

Name: SHORE FIRE MEDIA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1988 (37 years ago)
Entity Number: 1298962
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 32 COURT ST, Suite 1800, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORE FIRE MEDIA, LTD. RETIREMENT PLAN AND TRUST 2021 112941486 2022-06-30 SHORE FIRE MEDIA, LTD. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 7185227171
Plan sponsor’s address 32 COURT STREET, SUITE 1600, BROOKLYN, NY, 112014441

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing WAYNE BISHOP

Agent

Name Role Address
nicole pena, esq. Agent 600 third avenue, 23rd floor, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
MARILYN LAVERTY DOS Process Agent 32 COURT ST, Suite 1800, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MARILYN LAVERTY Chief Executive Officer 32 COURT ST, SUITE 1800, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 32 COURT ST, 16TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 32 COURT ST, SUITE 1800, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-11-06 Address 32 COURT ST, SUITE 1800, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 32 COURT ST, 16TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 32 COURT ST, SUITE 1800, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-11-06 Address 32 COURT ST, 16TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-11-06 Address 32 COURT ST, Suite 1800, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-10-15 2024-10-09 Address 32 COURT ST, 16TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-10-15 2024-10-09 Address 32 COURT ST, 16TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106001317 2024-10-21 CERTIFICATE OF CHANGE BY ENTITY 2024-10-21
241009002527 2024-10-09 BIENNIAL STATEMENT 2024-10-09
191127060192 2019-11-27 BIENNIAL STATEMENT 2018-10-01
180202006396 2018-02-02 BIENNIAL STATEMENT 2016-10-01
141119006427 2014-11-19 BIENNIAL STATEMENT 2014-10-01
121107002192 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101029002659 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081010002421 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061027002989 2006-10-27 BIENNIAL STATEMENT 2006-10-01
041118002463 2004-11-18 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1123727101 2020-04-09 0202 PPP 32 Court Street, suite 1800, BROOKLYN, NY, 11201-0401
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322200
Loan Approval Amount (current) 440700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-0401
Project Congressional District NY-10
Number of Employees 32
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446000.64
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State