Search icon

SHORE BUILT CONSTRUCTION CORP.

Company Details

Name: SHORE BUILT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308602
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 231 Old Mill Rd, Manhasset, NY, United States, 11030
Principal Address: 897 cedar swamp rd., glen head, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 Old Mill Rd, Manhasset, NY, United States, 11030

Chief Executive Officer

Name Role Address
JOHN MARASHLIAN Chief Executive Officer 879 CEDAR SWAMP RD., GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2024-10-10 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 613 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 879 CEDAR SWAMP RD., GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-07-22 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103001502 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230113001976 2023-01-13 BIENNIAL STATEMENT 2022-01-01
100903002559 2010-09-03 BIENNIAL STATEMENT 2010-01-01
060120000477 2006-01-20 CERTIFICATE OF INCORPORATION 2006-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194318000 2020-06-27 0235 PPP 613 Jericho Turnpike, New Hyde Park, NY, 11040-4518
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23533
Loan Approval Amount (current) 23533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4518
Project Congressional District NY-03
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23858.59
Forgiveness Paid Date 2021-11-17
5252588402 2021-02-08 0235 PPS 879 Cedar Swamp Rd, Glen Head, NY, 11545-2108
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20860
Loan Approval Amount (current) 20860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-2108
Project Congressional District NY-03
Number of Employees 1
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20996.59
Forgiveness Paid Date 2021-10-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State