Search icon

NORTH SHORE TOWING & DIVING, INC.

Company Details

Name: NORTH SHORE TOWING & DIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1999 (26 years ago)
Entity Number: 2397436
ZIP code: 11732
County: Nassau
Place of Formation: New York
Address: 22 LOCUST AVENUE, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 LOCUST AVENUE, EAST NORWICH, NY, United States, 11732

Chief Executive Officer

Name Role Address
MITCHELL KRAMER Chief Executive Officer 22 LOCUST AVENUE, EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 22 LOCUST AVENUE, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2007-07-12 2023-05-11 Address 22 LOCUST AVENUE, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2007-07-12 2023-05-11 Address 22 LOCUST AVENUE, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
2001-08-06 2007-07-12 Address 83 WALNUT AVE., EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2001-08-06 2007-07-12 Address 83 WALNUT AVE., EAST NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
1999-07-12 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-12 2007-07-12 Address 83 WALNUT AVENUE, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511000629 2023-05-11 BIENNIAL STATEMENT 2021-07-01
130903002272 2013-09-03 BIENNIAL STATEMENT 2013-07-01
110728002200 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090727003174 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070712002618 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050920002482 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030812002223 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010806002129 2001-08-06 BIENNIAL STATEMENT 2001-07-01
990712000635 1999-07-12 CERTIFICATE OF INCORPORATION 1999-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3706947109 2020-04-12 0235 PPP 22 LOCUST AVE, EAST NORWICH, NY, 11732
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
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 EAST NORWICH, NASSAU, NY, 11732-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25998.03
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State