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

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

Links between entities

Type:
Headquarter of
Company Number:
000794802
State:
RHODE ISLAND

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
22015.00
Total Face Value Of Loan:
22015.00
Date:
2020-05-05
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:
18782.00
Total Face Value Of Loan:
18782.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22015
Current Approval Amount:
22015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22144.64
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18782
Current Approval Amount:
18782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18968.25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State