Search icon

SHORE DRUGS INC.

Company Details

Name: SHORE DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1990 (35 years ago)
Entity Number: 1436894
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 30 E MAIN ST, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-665-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 E MAIN ST, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
LARRY LEON Chief Executive Officer 162 ASHAROKEN VE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1998-05-19 2004-04-29 Address 34 GLACIER DRIVE, SMITHTOWN, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-05-19 2004-04-29 Address 2 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1992-12-07 1998-05-19 Address 34 GLACIER DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1992-12-07 1998-05-19 Address 2 E MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1990-04-04 2004-04-29 Address 2 E. MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620002147 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120621002193 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100422002290 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080506002203 2008-05-06 BIENNIAL STATEMENT 2008-04-01
040429002543 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020425002244 2002-04-25 BIENNIAL STATEMENT 2002-04-01
000512002650 2000-05-12 BIENNIAL STATEMENT 2000-04-01
980519002152 1998-05-19 BIENNIAL STATEMENT 1998-04-01
960523002311 1996-05-23 BIENNIAL STATEMENT 1996-04-01
000049006163 1993-09-29 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1557187701 2020-05-01 0235 PPP 30 E MAIN ST, BAY SHORE, NY, 11706
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173875
Loan Approval Amount (current) 173875
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 130
NAICS code 446110
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 175820.37
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State