Search icon

SOUTH SHORE ABSTRACT, INC.

Company Details

Name: SOUTH SHORE ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2002 (22 years ago)
Entity Number: 2844549
ZIP code: 11796
County: Suffolk
Place of Formation: New York
Address: 71 Main Street, Main Street, West Sayville, NY, United States, 11796
Principal Address: 71 MAIN STREET, Main Street, WEST SAYVILLE, NY, United States, 11796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTH SHORE ABSTRACT, INC. DOS Process Agent 71 Main Street, Main Street, West Sayville, NY, United States, 11796

Chief Executive Officer

Name Role Address
JOHN M. LORENZO Chief Executive Officer 71 MAIN STREET, MAIN STREET, WEST SAYVILLE, NY, United States, 11796

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 71 MAIN STREET, MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 71 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
2020-05-11 2024-06-20 Address 71 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
2020-05-11 2024-06-20 Address 71 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)
2009-02-04 2020-05-11 Address 95 HIDDINK STREET, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2009-02-04 2020-05-11 Address 95 HIDDINK STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2009-02-04 2020-05-11 Address 95 HIDDINK STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2006-11-29 2009-02-04 Address 163 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2006-11-29 2009-02-04 Address 163 N. WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2006-11-29 2009-02-04 Address 163 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620000037 2024-06-20 BIENNIAL STATEMENT 2024-06-20
210722000928 2021-07-22 BIENNIAL STATEMENT 2021-07-22
200511060331 2020-05-11 BIENNIAL STATEMENT 2018-12-01
110125002594 2011-01-25 BIENNIAL STATEMENT 2010-12-01
090204002507 2009-02-04 BIENNIAL STATEMENT 2008-12-01
061129002853 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050114002174 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021211000845 2002-12-11 CERTIFICATE OF INCORPORATION 2002-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239857710 2020-05-01 0235 PPP 71 Main Street, West Sayville, NY, 11796
Loan Status Date 2023-02-06
Loan Status Paid in Full
Loan Maturity in Months 8
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Sayville, SUFFOLK, NY, 11796-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20161.11
Forgiveness Paid Date 2021-02-23

Date of last update: 12 Mar 2025

Sources: New York Secretary of State