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
Name | Role | Address |
---|---|---|
PERRY DOLCE | Chief Executive Officer | 63 HILLTOP DR, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 HILLTOP DR, SMITHTOWN, NY, United States, 11787 |
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) |
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 |
041103002592 | 2004-11-03 | BIENNIAL STATEMENT | 2004-06-01 |
020624000111 | 2002-06-24 | CERTIFICATE OF INCORPORATION | 2002-06-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5172077700 | 2020-05-01 | 0235 | PPP | 63 HILLTOP DR, SMITHTOWN, NY, 11787-1606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State