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: Service of Process)
2020-05-11 2024-06-20 Address 71 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer)
2009-02-04 2020-05-11 Address 95 HIDDINK STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20161.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State