Search icon

SHORELINE RECORDS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

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 3385 VETERANS MEMORIAL HIGHWAY STE. B, 30 MAPLE AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
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)
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 2024-04-01 Address 1675 ROOSEVELT AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
107402.00
Total Face Value Of Loan:
107402.00
Date:
2020-05-02
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:
107402.00
Total Face Value Of Loan:
107402.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107402
Current Approval Amount:
107402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108746.91
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107402
Current Approval Amount:
107402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108077.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State