Search icon

NORTH SHORE ADVISORS INC.

Company Details

Name: NORTH SHORE ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849208
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 1863 MUTTONTOWN RD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KARSON Chief Executive Officer 1863 MUTTONTOWN RD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
NORTH SHORE ADVISORS INC. DOS Process Agent 1863 MUTTONTOWN RD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2013-08-16 2017-08-02 Address 42 MIDLAND AVE, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2011-11-01 2013-08-16 Address 42 MIDLAND AVE, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2011-11-01 2017-08-02 Address 42 MIDLAND AVE, EAST HILLS, NY, 11577, USA (Type of address: Principal Executive Office)
2009-08-26 2017-08-02 Address 42 MIDLAND ROAD, EAST HILLS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170802007030 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130816006018 2013-08-16 BIENNIAL STATEMENT 2013-08-01
111101002948 2011-11-01 BIENNIAL STATEMENT 2011-08-01
090826000185 2009-08-26 CERTIFICATE OF INCORPORATION 2009-08-26

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20750.00
Total Face Value Of Loan:
20750.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20750
Current Approval Amount:
20750
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20870.51

Date of last update: 27 Mar 2025

Sources: New York Secretary of State