Search icon

SHORELINE REFLECTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHORELINE REFLECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2002 (23 years ago)
Entity Number: 2782084
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 63 HILLTOP DR, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERRY DOLCE Chief Executive Officer 63 HILLTOP DR, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 HILLTOP DR, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2002-06-24 2004-11-03 Address 210 EAST DRIVE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160617006161 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140611006381 2014-06-11 BIENNIAL STATEMENT 2014-06-01
101005002853 2010-10-05 BIENNIAL STATEMENT 2010-06-01
080804002761 2008-08-04 BIENNIAL STATEMENT 2008-06-01
060525003343 2006-05-25 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20855.00
Total Face Value Of Loan:
20855.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20855
Current Approval Amount:
20855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21144.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State