Search icon

SOUTH SHORE OFFICE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE OFFICE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1969 (56 years ago)
Entity Number: 285327
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 60 ENTER LANE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS MULLEN Chief Executive Officer 60 ENTER LANE, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
SOUTH SHORE OFFICE PRODUCTS, INC. DBA SHORE OFFICE SYSTEMS DOS Process Agent 60 ENTER LANE, ISLANDIA, NY, United States, 11749

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-531-8333
Contact Person:
AMY GALOPPI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2121722
Trade Name:
SOUTH SHORE OFFICE PRODUCTS INC

Unique Entity ID

Unique Entity ID:
QYT6F6MKW779
CAGE Code:
7NJV1
UEI Expiration Date:
2026-03-14

Business Information

Doing Business As:
SOUTH SHORE OFFICE PRODUCTS INC
Division Name:
SHORE OFFICE SYSTEMS
Division Number:
SHORE OFFI
Activation Date:
2025-03-18
Initial Registration Date:
2016-06-27

Commercial and government entity program

CAGE number:
7NJV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-14

Contact Information

POC:
AMY GALOPPI
Corporate URL:
www.shoreos.com

Form 5500 Series

Employer Identification Number (EIN):
112207510
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-30 2015-11-04 Address 100 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2009-11-30 2015-11-04 Address 100 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2009-11-30 2015-11-04 Address 100 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-02-09 2009-11-30 Address 2945 SUNRISE HIGHWAY, ISLIP TERRACE, NY, 11752, 2807, USA (Type of address: Chief Executive Officer)
1995-02-09 2009-11-30 Address 2945 SUNRISE HIGHWAY, ISLIP TERRACE, NY, 11752, 2807, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060140 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103006707 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151104006562 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131118006086 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111206002460 2011-12-06 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
326792.50
Total Face Value Of Loan:
326792.50
Date:
2020-04-15
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:
326700.00
Total Face Value Of Loan:
326700.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$326,792.5
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$326,792.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$330,302.16
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $326,789.5
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$326,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$326,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$329,395.28
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $261,600
Rent: $65,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State