Search icon

SHORELINE CONTRACTS INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YUUNDNME86Z3 2021-03-19 13 FULLERTON AVE, YONKERS, NY, 10704, 1005, USA 13 FULLERTON AVE, YONKERS, NY, 10704, 1005, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2020-04-01
Initial Registration Date 2020-03-18
Entity Start Date 2011-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238110, 238140, 238310, 238350, 561720

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL COLEMAN
Role MR.
Address 13 FULLERTON AVE, YONKERS, NY, 10704, USA
Government Business
Title PRIMARY POC
Name MICHAEL COLEMAN
Role MR.
Address 13 FULLERTON AVE, YONKERS, NY, 10704, USA
Past Performance Information not Available

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

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)
2011-09-14 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-14 2013-09-23 Address 656 C N. WELLWOOD AVE., STE. 35, 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340431048 0215600 2015-02-25 105-20 GERARD PLACE, FOREST HILLS, NY, 11375
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-02-25
Case Closed 2015-02-27

Related Activity

Type Referral
Activity Nr 965295
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841467203 2020-04-16 0202 PPP 13 Fullerton AVE, YONKERS, NY, 10704-1005
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286500
Loan Approval Amount (current) 286500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 40
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 290208.58
Forgiveness Paid Date 2022-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2498819 Intrastate Non-Hazmat 2017-07-20 1 2014 1 1 Auth. For Hire, Private(Property)
Legal Name SHORELINE CONTRACTS INC
DBA Name -
Physical Address 13 FULLERTON AVE, YONKERS, NY, 10704, US
Mailing Address 13 FULLERTON AVE, YONKERS, NY, 10704, US
Phone (914) 966-0033
Fax (914) 966-1133
E-mail MAUREEN@SHORELINECONTRACTS.COM

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: 26 Mar 2025

Sources: New York Secretary of State