Search icon

SOUTH SHORE MATERIALS, INC.

Company Details

Name: SOUTH SHORE MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1994 (31 years ago)
Entity Number: 1785383
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 60 S 4TH ST, BAY SHORE, NY, United States, 11706

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
SOUTH SHORE MATERIALS, INC. 401(K) PLAN 2023 113196622 2024-09-18 SOUTH SHORE MATERIALS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 238900
Sponsor’s telephone number 6312434905
Plan sponsor’s address 60 SOUTH FOURTH STREET, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing YVETTE RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
SOUTH SHORE MATERIALS, INC. 401(K) PLAN 2022 113196622 2023-06-08 SOUTH SHORE MATERIALS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 238900
Sponsor’s telephone number 6312434905
Plan sponsor’s address 60 SOUTH FOURTH STREET, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing YVETTE RODRIGUEZ
SOUTH SHORE MATERIALS, INC. 401(K) PLAN 2021 113196622 2022-07-05 SOUTH SHORE MATERIALS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 238900
Sponsor’s telephone number 6312434905
Plan sponsor’s address 60 SOUTH FOURTH STREET, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing YVETTE RODRIGUEZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 S 4TH ST, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
EUGENE R AUGSIEWICZ Chief Executive Officer 60 S 4TH ST, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2022-11-10 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-18 2010-01-22 Address 44 SOUTH FOURTH STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2004-06-18 2010-01-22 Address 44 SOUTH FOURTH STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2004-06-18 2010-01-22 Address 44 SOUTH FOURTH STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-02-14 2004-06-18 Address 13 WASHINGTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1996-02-14 2004-06-18 Address 13 WASHINGTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1994-01-06 2004-06-18 Address 13 WASHINGTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1994-01-06 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200102060190 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190610060442 2019-06-10 BIENNIAL STATEMENT 2018-01-01
140205002419 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120210002756 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100122002009 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080129002601 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060221002500 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040618002260 2004-06-18 BIENNIAL STATEMENT 2004-01-01
020130002213 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000202002099 2000-02-02 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122007103 2020-04-14 0235 PPP 60 SOUTH 4TH ST, BAY SHORE, NY, 11706-1211
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134100
Loan Approval Amount (current) 134100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 11706-1211
Project Congressional District NY-02
Number of Employees 8
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135235.26
Forgiveness Paid Date 2021-09-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State