Search icon

SHIP TO SHORE RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIP TO SHORE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1998 (27 years ago)
Entity Number: 2266401
ZIP code: 12487
County: Ulster
Place of Formation: New York
Address: 14 William White Road, Ulster Park, NY, United States, 12487
Principal Address: 15 W STRAND ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMIR HRICHI DOS Process Agent 14 William White Road, Ulster Park, NY, United States, 12487

Chief Executive Officer

Name Role Address
SAMIR M. HRICHI Chief Executive Officer 15 W. STRAND, KINGSTON, NY, United States, 12401

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232055 Alcohol sale 2023-06-27 2023-06-27 2025-06-30 15 WEST STRAND STREET, KINGSTON, New York, 12401 Restaurant

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 15 W. STRAND, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2002-06-05 2015-01-07 Address UNIT 7 THE HILLS, PORT EWEN, NY, 12466, USA (Type of address: Principal Executive Office)
2000-06-08 2024-06-04 Address 15 W. STRAND, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2000-06-08 2002-06-05 Address 1 BROADWAY, APT 304, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-06-05 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604002219 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221004003299 2022-10-04 BIENNIAL STATEMENT 2022-06-01
150107002005 2015-01-07 BIENNIAL STATEMENT 2014-06-01
040701002527 2004-07-01 BIENNIAL STATEMENT 2004-06-01
020605002672 2002-06-05 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
167695.50
Total Face Value Of Loan:
167695.50
Date:
2020-04-09
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:
119700.00
Total Face Value Of Loan:
115000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$119,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,408.36
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $115,000
Jobs Reported:
24
Initial Approval Amount:
$167,695.5
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,695.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$169,386.24
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $167,692.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State