Search icon

SHORE PAINTING INC.

Company Details

Name: SHORE PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1996 (29 years ago)
Entity Number: 2086988
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 153 POWELL AVE, UNIT 7, SOUTHAMPTON, NY, United States, 11968
Address: 153 POWELL AVE, Unit 07, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE ARAUJO Chief Executive Officer 153 POWELL AVE, UNIT 7, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
JOSE ARAUJO DOS Process Agent 153 POWELL AVE, Unit 07, Southampton, NY, United States, 11968

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 153 POWELL AVE, UNIT 7, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2022-12-22 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-09 2024-11-05 Address 153 POWELL AVE, UNIT 7, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2019-10-23 2020-12-09 Address 153 POWELL AVE, UNIT 7, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2019-10-23 2024-11-05 Address 153 POWELL AVE, UNIT 7, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105000036 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221206003978 2022-12-06 BIENNIAL STATEMENT 2022-11-01
201209060851 2020-12-09 BIENNIAL STATEMENT 2020-11-01
191023002010 2019-10-23 BIENNIAL STATEMENT 2018-11-01
101109002092 2010-11-09 BIENNIAL STATEMENT 2010-11-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1584.16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State