Search icon

NORTH SHORE INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042846
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD KEZYS Chief Executive Officer 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
EDWARD KEZYS DOS Process Agent 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Agent

Name Role Address
EDWARD KEZYS Agent 149 COVERT AVE., NEW HYDE PARK, NY, 11040

Unique Entity ID

CAGE Code:
3VEZ5
UEI Expiration Date:
2017-01-27

Business Information

Activation Date:
2016-01-28
Initial Registration Date:
2004-05-11

Commercial and government entity program

CAGE number:
3VEZ5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-01-28

Contact Information

POC:
RYTAS STANKUNAS
Corporate URL:
http://www.northshoreinternational.com

History

Start date End date Type Value
2006-06-05 2012-01-31 Address 149 COVERT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-06-05 2012-01-31 Address 149 COVERT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2006-06-05 2012-01-31 Address 40-24 235THE ST, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2006-02-09 2006-06-05 Address 149 COVERT AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-04-20 2006-02-09 Address 251-09 HAND ROAD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506006746 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120525002683 2012-05-25 BIENNIAL STATEMENT 2012-04-01
120131002253 2012-01-31 BIENNIAL STATEMENT 2010-04-01
060605002204 2006-06-05 BIENNIAL STATEMENT 2006-04-01
060209000138 2006-02-09 CERTIFICATE OF CHANGE 2006-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
SIZ25015M0240
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
43329.45
Base And Exercised Options Value:
43329.45
Base And All Options Value:
43329.45
Awarding Agency Name:
Department of State
Performance Start Date:
2015-09-10
Description:
CG ERBIL / INTELLIGENT PORTABLE MULTI-FUEL ANALYZER
Naics Code:
454310: FUEL DEALERS
Product Or Service Code:
9140: FUEL OILS
Procurement Instrument Identifier:
W5K9ZM10C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2450682.60
Base And Exercised Options Value:
2450682.60
Base And All Options Value:
2450682.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-10
Description:
PARTS AND EQUIP FOR FUEL TOPPINGS PLANT
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS
Procurement Instrument Identifier:
W917BG10P0011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10683.00
Base And Exercised Options Value:
10683.00
Base And All Options Value:
10683.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-23
Description:
MECHANICAL PARTS AND CONTROL AND INSTRUMENTAITON PARTS
Naics Code:
333611: TURBINE AND TURBINE GENERATOR SET UNITS MANUFACTURING
Product Or Service Code:
3040: MISC POWER TRANSMISSION EQ

USAspending Awards / Financial Assistance

Date:
2012-11-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3750000.00
Total Face Value Of Loan:
3750000.00
Date:
2011-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3750000.00
Total Face Value Of Loan:
3750000.00
Date:
2010-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2009-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2008-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-2000000.00
Total Face Value Of Loan:
2000000.00

Court Cases

Court Case Summary

Filing Date:
2016-05-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NORTH SHORE INTERNATIONAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State