Search icon

NORTH SHORE DESIGN & BUILD, INC.

Company Details

Name: NORTH SHORE DESIGN & BUILD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2005 (20 years ago)
Entity Number: 3282322
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 6332 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732
Address: 425 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MINDY BRAVERMAN DOS Process Agent 425 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
HENRY ROTHSCHILD Chief Executive Officer 425 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
203934255
Plan Year:
2021
Number Of Participants:
4
Sponsors DBA Name:
C/O KALMUS, SIEGEL, HARRIS & GOLDFARB, CPAS LLP
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-17 2007-11-30 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130624000408 2013-06-24 ANNULMENT OF DISSOLUTION 2013-06-24
DP-2121134 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071130002908 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051117000327 2005-11-17 CERTIFICATE OF INCORPORATION 2005-11-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
21500.00
Total Face Value Of Loan:
21500.00
Date:
2020-05-03
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:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21690.51

Date of last update: 29 Mar 2025

Sources: New York Secretary of State