Search icon

SOUTH SHORE MATERIALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1994 (32 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

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

Form 5500 Series

Employer Identification Number (EIN):
113196622
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
134100.00
Total Face Value Of Loan:
134100.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$134,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,235.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $134,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State