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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHORE FUNDING SOLUTIONS INC., CONNECTICUT | 3157561 | CONNECTICUT |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-11 |
Name of individual signing | GINA MONTEFORTE |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
LAURETTA TESEO | DOS Process Agent | 101 SINN STREET, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
LAURETTA TESEO | Chief Executive Officer | 101 SINN ST, PATCHOGUE, NY, United States, 11772 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3321287307 | 2020-04-29 | 0235 | PPP | 2 Huntington Quadrangle 1 N15, Melville, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1701869 | Other Statutory Actions | 2017-04-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | USHER, |
Role | Plaintiff |
Name | SHORE FUNDING SOLUTIONS INC. |
Role | Defendant |
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 |
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 |
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 |
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