Search icon

SHORELINE CONTRACTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHORELINE CONTRACTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2022
Entity Number: 4141935
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 654 N WELLWOOD AVE, STE 350, N LINDENHURST, NY, United States, 11757
Principal Address: 7 WOODBINE ST, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 654 N WELLWOOD AVE, STE 350, N LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
MICKY COLEMAN Chief Executive Officer 7 WOODBINE ST, YONKERS, NY, United States, 10704

Unique Entity ID

CAGE Code:
8J8S0
UEI Expiration Date:
2021-03-19

Business Information

Activation Date:
2020-04-01
Initial Registration Date:
2020-03-18

History

Start date End date Type Value
2022-07-12 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-21 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-06 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-23 2022-09-25 Address 7 WOODBINE ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2013-09-23 2022-09-25 Address 654 N WELLWOOD AVE, STE 350, N LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220925000116 2022-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-06
130923002192 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110914000670 2011-09-14 CERTIFICATE OF INCORPORATION 2011-09-14

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
286500.00
Total Face Value Of Loan:
286500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-25
Type:
Referral
Address:
105-20 GERARD PLACE, FOREST HILLS, NY, 11375
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$286,500
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$286,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$290,208.58
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $286,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 966-1133
Add Date:
2014-04-23
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State