Search icon

NORTH SHORE ENTERPRISES, LLC

Company Details

Name: NORTH SHORE ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2007 (18 years ago)
Entity Number: 3571034
ZIP code: 10528
County: Suffolk
Place of Formation: New York
Address: 42 STERLING RD, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
BRADLEY Y. SMITH DOS Process Agent 42 STERLING RD, HARRISON, NY, United States, 10528

Permits

Number Date End date Type Address
12858 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2013-09-12 2023-09-01 Address DAVIS POLK & WARDWELL LLP, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-09-19 2013-09-12 Address BRADLEY Y. SMITH, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-09-25 2011-09-19 Address BRADLEY Y. SMITH, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-09-21 2007-09-25 Address SMITH, DAVIS POLK & WARDWELL, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005749 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211006003191 2021-10-06 BIENNIAL STATEMENT 2021-10-06
190905060037 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170905007375 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130912006210 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110919002933 2011-09-19 BIENNIAL STATEMENT 2011-09-01
071212000216 2007-12-12 CERTIFICATE OF PUBLICATION 2007-12-12
070925000147 2007-09-25 CERTIFICATE OF MERGER 2007-09-30
070921000497 2007-09-21 ARTICLES OF ORGANIZATION 2007-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1267228709 2021-03-27 0235 PPS 42 Sands Ln, Port Jefferson, NY, 11777-1113
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50670
Loan Approval Amount (current) 50670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-1113
Project Congressional District NY-01
Number of Employees 3
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51223.15
Forgiveness Paid Date 2022-05-12
8734947305 2020-05-01 0235 PPP 317 P.O. Box, MOUNT SINAI, NY, 11766
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50670
Loan Approval Amount (current) 50670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51195
Forgiveness Paid Date 2021-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1127687 Intrastate Non-Hazmat 2003-05-09 - - 2 2 Private(Property)
Legal Name NORTH SHORE ENTERPRISES
DBA Name OLD MAN'S BOATYARD
Physical Address HARBOR BEACH ROAD, MT SINAI, NY, 11766, US
Mailing Address P O BOX 317, MT SINAI, NY, 11766, US
Phone (631) 473-7330
Fax (631) 928-6464
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State