Search icon

SHUTTERS & SAILS, LLC

Headquarter

Company Details

Name: SHUTTERS & SAILS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456534
ZIP code: 06390
County: Suffolk
Place of Formation: New York
Address: PO BOX 625, FISHERS ISLAND, NY, United States, 06390

Links between entities

Type Company Name Company Number State
Headquarter of SHUTTERS & SAILS, LLC, CONNECTICUT 0920686 CONNECTICUT

DOS Process Agent

Name Role Address
LAURIE FINAN DOS Process Agent PO BOX 625, FISHERS ISLAND, NY, United States, 06390

Agent

Name Role Address
LAURA FINAN Agent 495 WINTHROP DRIVE, BOX 625, FISHERS ISLAND, NY, 06390

Licenses

Number Type End date
49FI1081537 LIMITED LIABILITY BROKER 2025-05-08
109905748 REAL ESTATE PRINCIPAL OFFICE No data
10401349579 REAL ESTATE SALESPERSON 2026-05-17
10401287650 REAL ESTATE SALESPERSON 2025-01-13
10401337633 REAL ESTATE SALESPERSON 2024-12-02
10401377086 REAL ESTATE SALESPERSON 2025-06-05
10401236274 REAL ESTATE SALESPERSON 2026-10-09

History

Start date End date Type Value
2007-01-03 2011-04-25 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-01-03 2009-01-12 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110425000535 2011-04-25 CERTIFICATE OF CHANGE 2011-04-25
110304002475 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090112002169 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070807000022 2007-08-07 CERTIFICATE OF PUBLICATION 2007-08-07
070103000695 2007-01-03 ARTICLES OF ORGANIZATION 2007-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5810547705 2020-05-01 0235 PPP 495 WINTHROP DR #625, FISHERS ISLAND, NY, 06390
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21448
Loan Approval Amount (current) 21448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FISHERS ISLAND, SUFFOLK, NY, 06390-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21631.92
Forgiveness Paid Date 2021-03-11
2427428410 2021-02-03 0235 PPS 641 Hedge St, Fishers Isle, NY, 06390-7873
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21450
Loan Approval Amount (current) 21450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishers Isle, SUFFOLK, NY, 06390-7873
Project Congressional District NY-01
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21576.94
Forgiveness Paid Date 2021-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State