Search icon

SHORELINE, LLC

Company Details

Name: SHORELINE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2004 (21 years ago)
Entity Number: 3062151
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 117 WEST 74TH STREET, STE. 2C, APT 143, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THOMAS GALLO Agent 117 WEST 74TH STREET, STE. 2C, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
SHORELINE, LLC DOS Process Agent 117 WEST 74TH STREET, STE. 2C, APT 143, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2005-04-12 2020-08-06 Address 117 WEST 74TH STREET, STE. 2C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-06-04 2005-04-12 Address 495 THIRD AVENUE, #5A, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2004-06-04 2005-04-12 Address 495 THIRD AVENUE, #5A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602003593 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200806060309 2020-08-06 BIENNIAL STATEMENT 2020-06-01
080602002030 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060606002350 2006-06-06 BIENNIAL STATEMENT 2006-06-01
050412000069 2005-04-12 CERTIFICATE OF CHANGE 2005-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
5852.00
Total Face Value Of Loan:
5852.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5852
Current Approval Amount:
5852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5900.28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State