Search icon

SOUTH SHORE OUTDOOR STORE, INC.

Company Details

Name: SOUTH SHORE OUTDOOR STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1970 (55 years ago)
Entity Number: 288178
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1760 5TH AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN SOBEL Chief Executive Officer 1760 FIFTH AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1760 5TH AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1993-05-03 2012-06-06 Address 62 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-05-03 2008-01-17 Address FLORENCE SOBEL, 62 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-05-03 2008-01-17 Address FLORENCE SOBEL, 62 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1970-01-27 1982-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-01-27 1993-05-03 Address 61 W. MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002860 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120606002449 2012-06-06 BIENNIAL STATEMENT 2012-01-01
080117002828 2008-01-17 BIENNIAL STATEMENT 2008-01-01
040217002029 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020108002475 2002-01-08 BIENNIAL STATEMENT 2002-01-01
C300289-1 2001-03-22 ASSUMED NAME CORP INITIAL FILING 2001-03-22
000217002798 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980302002180 1998-03-02 BIENNIAL STATEMENT 1998-01-01
940114002288 1994-01-14 BIENNIAL STATEMENT 1994-01-01
930503002571 1993-05-03 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11574571 0214700 1979-06-01 61 WEST MAIN STREET, Bay Shore, NY, 11706
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-01
Case Closed 1984-03-10
11574365 0214700 1979-04-18 61 WEST MAIN STREET, Bay Shore, NY, 11706
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-04-18
Case Closed 1979-06-04

Related Activity

Type Complaint
Activity Nr 320344716

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1979-04-23
Abatement Due Date 1979-05-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-04-23
Abatement Due Date 1979-04-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1979-04-23
Abatement Due Date 1979-05-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-04-23
Abatement Due Date 1979-04-26
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1979-04-23
Abatement Due Date 1979-04-26
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1979-04-23
Abatement Due Date 1979-04-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-04-23
Abatement Due Date 1979-05-28
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-04-23
Abatement Due Date 1979-05-28
Nr Instances 7
11487873 0214700 1977-01-13 2833 SKIDMORE ROAD, Deer Park, NY, 11729
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-01-13
Case Closed 1977-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-01-19
Abatement Due Date 1977-02-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-01-19
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-01-19
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-01-19
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-01-19
Abatement Due Date 1977-04-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-01-19
Abatement Due Date 1977-02-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-19
Abatement Due Date 1977-02-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4678708306 2021-01-23 0235 PPS 62 W Main St, Bay Shore, NY, 11706-8314
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392475
Loan Approval Amount (current) 392475
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8314
Project Congressional District NY-02
Number of Employees 50
NAICS code 423910
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 393270.76
Forgiveness Paid Date 2022-07-06
7500637102 2020-04-14 0235 PPP 62 West Main Street, BAY SHORE, NY, 11706-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392400
Loan Approval Amount (current) 392400
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 50
NAICS code 315190
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 396836.3
Forgiveness Paid Date 2021-06-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State