Search icon

SHOREVIEW SPECIALTY INC.

Company Details

Name: SHOREVIEW SPECIALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2015 (10 years ago)
Entity Number: 4728743
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2470 EAST 16TH STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-265-4646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEON GOLDEN CPA DOS Process Agent 2470 EAST 16TH STREET, BROOKLYN, NY, United States, 11235

Licenses

Number Type Address
717924 Retail grocery store 1853 CROPSEY AVE, BROOKLYN, NY, 11214

Filings

Filing Number Date Filed Type Effective Date
150319010291 2015-03-19 CERTIFICATE OF INCORPORATION 2015-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-18 REGAL REMEDIES PHARMACY 1853 CROPSEY AVE, BROOKLYN, Kings, NY, 11214 A Food Inspection Department of Agriculture and Markets No data
2018-04-04 No data 1853 CROPSEY AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-09 No data 1853 CROPSEY AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2774417 OL VIO CREDITED 2018-04-10 250 OL - Other Violation
2774420 CL VIO INVOICED 2018-04-10 175 CL - Consumer Law Violation
2774416 CL VIO CREDITED 2018-04-10 350 CL - Consumer Law Violation
2774421 OL VIO INVOICED 2018-04-10 250 OL - Other Violation
2302224 OL VIO INVOICED 2016-03-17 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-04-04 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-04-04 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-03-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6513077704 2020-05-01 0202 PPP 1853 CROPSEY AVE, BROOKLYN, NY, 11214-6035
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29812
Loan Approval Amount (current) 29812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11214-6035
Project Congressional District NY-11
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28393.35
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State