Search icon

SHORE SYSTEMS INC.

Company Details

Name: SHORE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1996 (29 years ago)
Entity Number: 2034243
ZIP code: 11507
County: Suffolk
Place of Formation: New York
Address: 37 BERRY PLACE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER GUIDO Chief Executive Officer 37 BERRY PLACE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
SHORE SYSTEMS INC. DOS Process Agent 37 BERRY PLACE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 37 BERRY PLACE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-31 2024-08-30 Address 37 BERRY PLACE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2010-05-25 2024-08-30 Address 37 BERRY PLACE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2010-05-25 2020-08-31 Address 37 BERRY PLACE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1998-06-01 2010-05-25 Address 37 BERRY PL, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240830017894 2024-08-30 BIENNIAL STATEMENT 2024-08-30
221230000449 2022-12-30 BIENNIAL STATEMENT 2022-05-01
200831060113 2020-08-31 BIENNIAL STATEMENT 2020-05-01
190419060177 2019-04-19 BIENNIAL STATEMENT 2018-05-01
170502007023 2017-05-02 BIENNIAL STATEMENT 2016-05-01
120510006014 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100525002647 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080527002376 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060511002950 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040514002570 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8229197010 2020-04-08 0235 PPP 200 s. service rd. l5, ROSLYN HEIGHTS, NY, 11577-2126
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153052
Loan Approval Amount (current) 153050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-2126
Project Congressional District NY-03
Number of Employees 13
NAICS code 811213
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154121.35
Forgiveness Paid Date 2020-12-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State