Search icon

SHORE LINE REALTY GROUP CORP.

Company Details

Name: SHORE LINE REALTY GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2005 (20 years ago)
Entity Number: 3193190
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 244 Pettit Ave, Bellmore, NY, United States, 11710
Principal Address: 244 PETTIT AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RACHEL HOLLYWOOD, P.C. DOS Process Agent 244 Pettit Ave, Bellmore, NY, United States, 11710

Chief Executive Officer

Name Role Address
RACHEL HOLLYWOOD Chief Executive Officer 244 PETTIT AVENUE, BELLMORE, NY, United States, 11710

Licenses

Number Type End date
31HO1068942 CORPORATE BROKER 2025-06-23
10301222449 ASSOCIATE BROKER 2025-05-22
109905703 REAL ESTATE PRINCIPAL OFFICE No data
10401345625 REAL ESTATE SALESPERSON 2024-11-02
10401227834 REAL ESTATE SALESPERSON 2025-08-12
40FO1156585 REAL ESTATE SALESPERSON 2025-09-27
10401315454 REAL ESTATE SALESPERSON 2026-04-13
10401264449 REAL ESTATE SALESPERSON 2025-07-28
10401308581 REAL ESTATE SALESPERSON 2026-03-16
10401337493 REAL ESTATE SALESPERSON 2025-12-08

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 244 PETTIT AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-07-26 Address 244 PETTIT AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-07-26 Address 244 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2005-04-19 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-19 2021-03-02 Address 15 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726004392 2023-07-26 BIENNIAL STATEMENT 2023-04-01
210302062152 2021-03-02 BIENNIAL STATEMENT 2019-04-01
050419000597 2005-04-19 CERTIFICATE OF INCORPORATION 2005-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5669497300 2020-04-30 0235 PPP 244 Pettit Avenue, Bellmore, NY, 11710
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7259.2
Forgiveness Paid Date 2021-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State