Search icon

SHORE FUNDING SOLUTIONS INC.

Headquarter

Company Details

Name: SHORE FUNDING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2014 (11 years ago)
Entity Number: 4528684
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 101 SINN STREET, PATCHOGUE, NY, United States, 11772
Principal Address: LAURETTA TESEO, 101 sinn st, patchogue, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHORE FUNDING SOLUTIONS INC., CONNECTICUT 3157561 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORE FUNDING SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2022 464834230 2023-07-11 SHORE FUNDING SOLUTIONS 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6314847871
Plan sponsor’s address 2 HUNTINGTON QUADRANGLE STE 1N15, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing GINA MONTEFORTE
SHORE FUNDING SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2021 800180677 2022-05-10 SHORE FUNDING SOLUTIONS 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6314847871
Plan sponsor’s address 2 HUNTINGTON QUADRANGLE STE 1N15, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing GINA MONTEFORTE
SHORE FUNDING SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2020 464834230 2021-04-05 SHORE FUNDING SOLUTIONS 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6314847871
Plan sponsor’s address 2 HUNTINGTON QUAD STE 1N15, MELVILLE, NY, 117474505

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing GINA MONTEFORTE
SHORE FUNDING SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2019 464834230 2020-07-22 SHORE FUNDING SOLUTIONS 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6314847871
Plan sponsor’s address 2 HUNTINGTON QUADRANGLE, SUITE 1N, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing LAURETTA TESEO

DOS Process Agent

Name Role Address
LAURETTA TESEO DOS Process Agent 101 SINN STREET, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
LAURETTA TESEO Chief Executive Officer 101 SINN ST, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2014-02-12 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-12 2024-01-23 Address 101 SINN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123002405 2024-01-23 BIENNIAL STATEMENT 2024-01-23
140212010240 2014-02-12 CERTIFICATE OF INCORPORATION 2014-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4067408703 2021-03-31 0235 PPS 2 Huntington Quad Ste 1N15, Melville, NY, 11747-4505
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623026.21
Loan Approval Amount (current) 623026.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4505
Project Congressional District NY-01
Number of Employees 74
NAICS code 522291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 628685.36
Forgiveness Paid Date 2022-03-03
3321287307 2020-04-29 0235 PPP 2 Huntington Quadrangle 1 N15, Melville, NY, 11747
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 935068
Loan Approval Amount (current) 935068
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 82
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 947416.02
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701869 Other Statutory Actions 2017-04-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-03
Termination Date 2019-04-04
Date Issue Joined 2017-06-30
Section 1331
Status Terminated

Parties

Name USHER,
Role Plaintiff
Name SHORE FUNDING SOLUTIONS INC.
Role Defendant
1601007 Other Statutory Actions 2016-02-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-02-29
Termination Date 2017-11-06
Date Issue Joined 2016-04-19
Section 1331
Status Terminated

Parties

Name FRIEDMAN
Role Plaintiff
Name SHORE FUNDING SOLUTIONS INC.
Role Defendant
2300789 Telephone Consumer Protection Act 2023-02-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-02-02
Termination Date 2023-07-05
Date Issue Joined 2023-02-14
Section 227
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name SHORE FUNDING SOLUTIONS INC.
Role Defendant
1702080 Other Statutory Actions 2017-04-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-04-07
Termination Date 2020-08-06
Date Issue Joined 2017-06-30
Section 1331
Status Terminated

Parties

Name CUNNINGHAM
Role Plaintiff
Name SHORE FUNDING SOLUTIONS INC.
Role Defendant
2404071 Telephone Consumer Protection Act 2024-06-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-06-06
Termination Date 2024-11-01
Date Issue Joined 2024-07-08
Section 227
Status Terminated

Parties

Name CARDENAS
Role Plaintiff
Name SHORE FUNDING SOLUTIONS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State