Search icon

SOUTH SHORE INSTALLATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE INSTALLATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1990 (35 years ago)
Entity Number: 1423765
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1758 HECKSHER AVE, BAY SHORE, NY, United States, 11706
Principal Address: 1758 HECKSHER AVENUE, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 516-375-1980

Phone +1 631-271-1472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1758 HECKSHER AVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOE SORCE Chief Executive Officer 1758 HECKSHER AVENUE, BAY SHORE, NY, United States, 11706

Licenses

Number Status Type Date End date
2014581-DCA Active Business 2014-10-15 2025-02-28
1344857-DCA Inactive Business 2010-02-10 2011-06-30

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 1758 HECKSHER AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-03-30 2024-10-03 Address 1758 HECKSHER AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1994-04-20 2024-10-03 Address 1758 HECKSHER AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1990-02-16 1998-03-30 Address 1758 HECKSHER AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1990-02-16 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241003001446 2024-10-03 BIENNIAL STATEMENT 2024-10-03
980330002058 1998-03-30 BIENNIAL STATEMENT 1998-02-01
940420002653 1994-04-20 BIENNIAL STATEMENT 1994-02-01
C109158-5 1990-02-16 CERTIFICATE OF INCORPORATION 1990-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597733 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597734 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3287431 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287432 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2928864 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928865 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2560526 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
2560505 TRUSTFUNDHIC INVOICED 2017-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2016210 TRUSTFUNDHIC INVOICED 2015-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2016211 RENEWAL INVOICED 2015-03-12 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8333.00
Total Face Value Of Loan:
8333.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-10
Type:
Planned
Address:
315 LIDO BLVD., LIDO BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333
Current Approval Amount:
8333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8442.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 271-0637
Add Date:
2016-09-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State