Search icon

SOUTH SHORE OFFICE PRODUCTS, INC.

Company Details

Name: SOUTH SHORE OFFICE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1969 (55 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QYT6F6MKW779 2025-04-17 60 ENTER LN, ISLANDIA, NY, 11749, 4811, USA 60 ENTER LA, ISLANDIA, NY, 11749, USA

Business Information

Doing Business As SOUTH SHORE OFFICE PRODUCTS INC
URL www.shoreos.com
Division Name SHORE OFFICE SYSTEMS
Division Number SHORE OFFI
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-19
Initial Registration Date 2016-06-27
Entity Start Date 1969-11-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 532420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY GALOPPI
Role BOOKKEEPER
Address 60 ENTER LANE, ISLANDIA, NY, 11749, USA
Government Business
Title PRIMARY POC
Name AMY GALOPPI
Role BOOKKEEPER
Address 60 ENTER LANE, ISLANDIA, NY, 11749, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NJV1 Active Non-Manufacturer 2016-07-07 2024-04-19 2029-04-19 2025-04-17

Contact Information

POC AMY GALOPPI
Phone +1 631-531-8777
Fax +1 631-531-8333
Address 60 ENTER LN, ISLANDIA, NY, 11749 4811, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH SHORE OFFICE PRODUCTS, INC. 401K PLAN 2023 112207510 2024-03-20 SOUTH SHORE OFFICE PRODUCTS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 6315318777
Plan sponsor’s address 60 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2024-03-20
Name of individual signing DOUGLAS GARVEY
SOUTH SHORE OFFICE PRODUCTS, INC. 401K PLAN 2022 112207510 2023-07-07 SOUTH SHORE OFFICE PRODUCTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 6315815000
Plan sponsor’s address 60 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing DOUGLAS GARVEY
SOUTH SHORE OFFICE PRODUCTS, INC. 401K PLAN 2021 112207510 2022-06-06 SOUTH SHORE OFFICE PRODUCTS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 6315815000
Plan sponsor’s address 60 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing DOUGLAS GARVEY
SOUTH SHORE OFFICE PRODUCTS, INC. 401K PLAN 2020 112207510 2021-03-31 SOUTH SHORE OFFICE PRODUCTS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 6315815000
Plan sponsor’s address 60 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing DOUGLAS GARVEY
SOUTH SHORE OFFICE PRODUCTS, INC. 401K PLAN 2019 112207510 2020-07-02 SOUTH SHORE OFFICE PRODUCTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 6315815000
Plan sponsor’s address 60 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing DOUG GARVEY
SOUTH SHORE OFFICE PRODUCTS, INC. 401K PLAN 2018 112207510 2019-02-01 SOUTH SHORE OFFICE PRODUCTS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 6315815000
Plan sponsor’s address 60 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2019-02-01
Name of individual signing DOUG GARVEY
SOUTH SHORE OFFICE PRODUCTS, INC. 401K PLAN 2017 112207510 2018-01-22 SOUTH SHORE OFFICE PRODUCTS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 6315815000
Plan sponsor’s address 60 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2018-01-22
Name of individual signing DOUG GARVEY
SOUTH SHORE OFFICE PRODUCTS, INC. 401K PLAN 2016 112207510 2017-01-24 SOUTH SHORE OFFICE PRODUCTS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 6315815000
Plan sponsor’s address 60 ENTER LANE, ISLANDIA, NY, 11749

Signature of

Role Plan administrator
Date 2017-01-24
Name of individual signing DOUG GARVEY
SOUTH SHORE OFFICE PRODUCTS, INC. 401K PLAN 2015 112207510 2016-03-01 SOUTH SHORE OFFICE PRODUCTS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 6315815000
Plan sponsor’s address 100 MILBAR BLVD., FARMINGDALE, NY, 117351425

Signature of

Role Plan administrator
Date 2016-03-01
Name of individual signing DOUG GARVEY
SOUTH SHORE OFFICE PRODUCTS, INC. 401K PLAN 2014 112207510 2015-02-26 SOUTH SHORE OFFICE PRODUCTS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453210
Sponsor’s telephone number 6315815000
Plan sponsor’s address 100 MILBAR BLVD., FARMINGDALE, NY, 117351425

Plan administrator’s name and address

Administrator’s EIN 112207510
Plan administrator’s name DOUG GARVEY
Plan administrator’s address 100 MILBAR BLVD, FARMINGDALE, NY, 117351425
Administrator’s telephone number 6315815000

Signature of

Role Plan administrator
Date 2015-02-26
Name of individual signing DOUG GARVEY

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

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)
1995-02-09 2009-11-30 Address 2945 SUNRISE HIGHWAY, ISLIP TERRACE, NY, 11752, 2807, USA (Type of address: Principal Executive Office)
1969-11-25 1995-02-09 Address 18 ARGYLE DR., EAST ISLIP, NY, 11730, 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
091130002734 2009-11-30 BIENNIAL STATEMENT 2009-11-01
031030002812 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011108002440 2001-11-08 BIENNIAL STATEMENT 2001-11-01
C291175-2 2000-07-21 ASSUMED NAME CORP INITIAL FILING 2000-07-21
991130002402 1999-11-30 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6327988404 2021-02-10 0235 PPS 60 Enter Ln, Islandia, NY, 11749-4811
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326792.5
Loan Approval Amount (current) 326792.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-4811
Project Congressional District NY-02
Number of Employees 23
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330302.16
Forgiveness Paid Date 2022-03-14
8103127103 2020-04-15 0235 PPP 60 ENTER LANE, ISLANDIA, NY, 11749-4811
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326700
Loan Approval Amount (current) 326700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLANDIA, SUFFOLK, NY, 11749-4811
Project Congressional District NY-02
Number of Employees 23
NAICS code 333316
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329395.28
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2121722 SOUTH SHORE OFFICE PRODUCTS, INC. SOUTH SHORE OFFICE PRODUCTS INC QYT6F6MKW779 60 ENTER LN, ISLANDIA, NY, 11749-4811
Capabilities Statement Link -
Phone Number 631-531-8777
Fax Number 631-531-8333
E-mail Address agaloppi@shoreos.com
WWW Page www.shoreos.com
E-Commerce Website -
Contact Person AMY GALOPPI
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 7NJV1
Year Established 1969
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 532420
NAICS Code's Description Office Machinery and Equipment Rental and Leasing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State