Search icon

LOWER SHORE INC.

Company Details

Name: LOWER SHORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2022
Entity Number: 4009211
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 71 OCEAN PARKWAY, APT. 3K, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLIN MACLELLAN DOS Process Agent 71 OCEAN PARKWAY, APT. 3K, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2010-10-20 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-20 2023-02-03 Address 71 OCEAN PARKWAY, APT. 3K, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203003699 2022-09-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-28
101020000244 2010-10-20 CERTIFICATE OF INCORPORATION 2010-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7012728102 2020-07-22 0202 PPP 43 Reeve Place, Brooklyn, NY, 11218-1305
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11218-1305
Project Congressional District NY-10
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16415.62
Forgiveness Paid Date 2021-08-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State