Search icon

SHORELINE RECORDS MANAGEMENT, INC.

Company Details

Name: SHORELINE RECORDS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1998 (27 years ago)
Entity Number: 2254403
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3385 Veterans Memorial Highway, Suite B, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS G. DOYLE Chief Executive Officer 3385 VETERANS MEMORIAL HIGHWAY STE. B, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
SHORELINE RECORDS MANAGEMENT, INC. THE CORPORATION DOS Process Agent 3385 Veterans Memorial Highway, Suite B, Ronkonkoma, NY, United States, 11779

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1675 ROOSEVELT AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 3385 VETERANS MEMORIAL HIGHWAY STE. B, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 3385 VETERANS MEMORIAL HIGHWAY STE. B, 30 MAPLE AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-03-08 2024-04-01 Address 28 SCOUTING BLVD, STE A, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2004-06-18 2010-03-08 Address 1675 ROOSEVELT AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2004-06-18 2024-04-01 Address 1675 ROOSEVELT AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2001-11-09 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2001-11-09 2004-06-18 Address 26 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2000-05-12 2004-06-18 Address 3941 DARBY LN, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2000-05-12 2004-06-18 Address 26 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401036098 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220411001436 2022-04-11 BIENNIAL STATEMENT 2022-04-01
100308001014 2010-03-08 CERTIFICATE OF CHANGE 2010-03-08
090701000007 2009-07-01 CERTIFICATE OF AMENDMENT 2009-07-01
040618002107 2004-06-18 BIENNIAL STATEMENT 2004-04-01
011109000501 2001-11-09 CERTIFICATE OF AMENDMENT 2001-11-09
000512002597 2000-05-12 BIENNIAL STATEMENT 2000-04-01
980429000478 1998-04-29 CERTIFICATE OF INCORPORATION 1998-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2387727709 2020-05-01 0235 PPP 3385 VETERANS MEMORIAL HWY STE B STE B, RONKONKOMA, NY, 11779
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107402
Loan Approval Amount (current) 107402
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 N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 493190
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 108746.91
Forgiveness Paid Date 2021-08-05
1495598608 2021-03-13 0235 PPS 3385 Veterans Memorial Hwy Ste B Ste B, Ronkonkoma, NY, 11779-7660
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107402
Loan Approval Amount (current) 107402
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 N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7660
Project Congressional District NY-02
Number of Employees 11
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108077.38
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State