Search icon

ATLANTIC SHORES REALTORS, INC.

Company Details

Name: ATLANTIC SHORES REALTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2000 (25 years ago)
Entity Number: 2502768
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 156 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743
Principal Address: 1 E MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JERRY GUCCIARDO Chief Executive Officer 19 HAYES HILL DR, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2013-06-13 2013-07-19 Name BETTER HOMES AND GARDENS REAL ESTATE ATLANTIC SHORES, INC.
2012-05-30 2013-06-13 Address 1 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2010-05-03 2012-05-30 Address 19 HAYES HILL DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2004-09-16 2012-05-30 Address PO BOX 67, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2004-09-16 2012-05-30 Address PO BOX 67, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2002-04-02 2004-09-16 Address 6306 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2002-04-02 2010-05-03 Address 6306 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2002-04-02 2004-09-16 Address 6306 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2000-04-25 2002-04-02 Address 6306 JERICHO TPKE., COMMACK, NY, 11725, USA (Type of address: Service of Process)
2000-04-25 2013-06-13 Name ATLANTIC SHORES REALTORS, INC.

Filings

Filing Number Date Filed Type Effective Date
130719000183 2013-07-19 CERTIFICATE OF AMENDMENT 2013-07-19
130613000957 2013-06-13 CERTIFICATE OF AMENDMENT 2013-06-13
120530002212 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100503002619 2010-05-03 BIENNIAL STATEMENT 2010-04-01
040916002195 2004-09-16 BIENNIAL STATEMENT 2004-04-01
020402002746 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000425000567 2000-04-25 CERTIFICATE OF INCORPORATION 2000-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7381127207 2020-04-28 0235 PPP 156 EAST MAIN ST, HUNTINGTON, NY, 11743-2948
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33100
Loan Approval Amount (current) 33100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2948
Project Congressional District NY-01
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33499.01
Forgiveness Paid Date 2021-07-15
9978928307 2021-01-31 0235 PPS 156 E Main St, Huntington, NY, 11743-2948
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31592.5
Loan Approval Amount (current) 31592.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2948
Project Congressional District NY-01
Number of Employees 4
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31870.34
Forgiveness Paid Date 2021-12-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State