Search icon

SHINNECOCK FISH DOCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHINNECOCK FISH DOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2010 (15 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 3994818
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 41 OAKHURST ROAD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R CORONESI Chief Executive Officer 41 OAKHURST ROAD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 OAKHURST ROAD, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2012-09-07 2024-04-17 Address 41 OAKHURST ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2010-09-13 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-13 2024-04-17 Address 41 OAKHURST ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417003015 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
120907006749 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100913000422 2010-09-13 CERTIFICATE OF INCORPORATION 2010-09-13

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41462
Current Approval Amount:
41462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41724.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State