Search icon

NORTH SHORE PETROLEUM, INC.

Company Details

Name: NORTH SHORE PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2011 (13 years ago)
Entity Number: 4178911
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: C/O ELAN MARKEWITZ, ESQ., 127 SOUTHFIELDS RD., RIVERHEAD, NY, United States, 11901
Principal Address: 640 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UMUT YUZBASIOGLU Chief Executive Officer 640 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ELAN MARKEWITZ, ESQ., 127 SOUTHFIELDS RD., RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2014-05-02 2025-03-10 Address 640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2011-12-20 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-20 2025-03-10 Address C/O ELAN MARKEWITZ, ESQ., 127 SOUTHFIELDS RD., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310002917 2025-03-10 BIENNIAL STATEMENT 2025-03-10
140502002058 2014-05-02 BIENNIAL STATEMENT 2013-12-01
111220000640 2011-12-20 CERTIFICATE OF INCORPORATION 2011-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787257403 2020-05-11 0235 PPP 640 Old Country Road, RIVERHEAD, NY, 11901-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49700
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50065.85
Forgiveness Paid Date 2021-02-04
7089158400 2021-02-11 0235 PPS 640 Old Country Rd, Riverhead, NY, 11901-2104
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51055
Loan Approval Amount (current) 51055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2104
Project Congressional District NY-01
Number of Employees 8
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51727.81
Forgiveness Paid Date 2022-06-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State