Search icon

SHORELINE WEAR INC.

Company Details

Name: SHORELINE WEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2007 (18 years ago)
Entity Number: 3562199
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 100 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJINDER SHARMA Chief Executive Officer 100 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
SHORELINE WEAR INC. DOS Process Agent 100 LAUMAN LANE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2009-07-30 2015-06-29 Address 60 BETHPAGE DR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2009-07-30 2015-06-29 Address 60 BETHPAGE DR, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2009-07-30 2015-06-29 Address 60 BETHPAGE DR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2007-08-29 2009-07-30 Address 60 BETHPAGE DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171214006200 2017-12-14 BIENNIAL STATEMENT 2017-08-01
150629006202 2015-06-29 BIENNIAL STATEMENT 2013-08-01
110818002694 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090730002772 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070829000866 2007-08-29 CERTIFICATE OF INCORPORATION 2007-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389538301 2021-01-25 0235 PPS 250 N Fehr Way, Bay Shore, NY, 11706-1204
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45095
Loan Approval Amount (current) 45095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1204
Project Congressional District NY-02
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45401.4
Forgiveness Paid Date 2021-10-08
7979767009 2020-04-08 0235 PPP 250 FEHR WAY, BAY SHORE, NY, 11706-1204
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1204
Project Congressional District NY-02
Number of Employees 7
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45250.27
Forgiveness Paid Date 2020-11-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State