Search icon

SHORELINE CUSTOM BUILDERS, INC.

Headquarter

Company Details

Name: SHORELINE CUSTOM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2012 (13 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 4189602
ZIP code: 12582
County: Putnam
Place of Formation: New York
Address: 60 CROSSROAD CT., STORMVILLE, NY, United States, 12582
Principal Address: 60 CROSSROAD CT, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHORELINE CUSTOM BUILDERS, INC., RHODE ISLAND 000794802 RHODE ISLAND

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 CROSSROAD CT., STORMVILLE, NY, United States, 12582

Chief Executive Officer

Name Role Address
ROBERT COLUCCI Chief Executive Officer 60 CROSSROAD CT, STORMVILLE, NY, United States, 12582

History

Start date End date Type Value
2021-12-01 2022-03-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2014-02-28 2022-09-20 Address 60 CROSSROAD CT, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2012-01-18 2021-12-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2012-01-18 2022-09-20 Address 60 CROSSROAD CT., STORMVILLE, NY, 12582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220920003588 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
140228002294 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120118000013 2012-01-18 CERTIFICATE OF INCORPORATION 2012-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1939588400 2021-02-02 0202 PPS 60 Crossroad Ct, Stormville, NY, 12582-5806
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22015
Loan Approval Amount (current) 22015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stormville, DUTCHESS, NY, 12582-5806
Project Congressional District NY-17
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22144.64
Forgiveness Paid Date 2021-09-17
2018367408 2020-05-05 0202 PPP 60 Crossroad Court, Stormville, NY, 12582-5806
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18782
Loan Approval Amount (current) 18782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stormville, DUTCHESS, NY, 12582-5806
Project Congressional District NY-17
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18968.25
Forgiveness Paid Date 2021-05-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State