Search icon

SOUTH SHORE DOCKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE DOCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1978 (47 years ago)
Entity Number: 512646
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: RONALD BARNISH, PO BOX 1418 10 DEPOT ROAD, QUOGUE, NY, United States, 11959
Principal Address: 102 OLD COUNTRY ROAD, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD BARNISH Chief Executive Officer PO BOX 1418, 10 DEPOT ROAD, QUOGUE, NY, United States, 11959

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RONALD BARNISH, PO BOX 1418 10 DEPOT ROAD, QUOGUE, NY, United States, 11959

History

Start date End date Type Value
2024-03-01 2024-03-01 Address PO BOX 1418, 10 DEPOT ROAD, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address PO BOX 1418, 10 DEPOT ROAD, QUOGUE, NY, 11959, 1418, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-03 2024-03-01 Address PO BOX 1418, 10 DEPOT ROAD, QUOGUE, NY, 11959, 1418, USA (Type of address: Chief Executive Officer)
1993-05-03 2024-03-01 Address RONALD BARNISH, PO BOX 1418 10 DEPOT ROAD, QUOGUE, NY, 11959, 1418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301058885 2024-03-01 BIENNIAL STATEMENT 2024-03-01
200911060058 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180911006106 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160915006239 2016-09-15 BIENNIAL STATEMENT 2016-09-01
20150211063 2015-02-11 ASSUMED NAME CORP INITIAL FILING 2015-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
115000.00
Total Face Value Of Loan:
115000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-11
Type:
Referral
Address:
373 DUNE ROAD, HAMPTON BAYS, NY, 11946
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-12-16
Type:
Referral
Address:
11 OLD DEPOT RD, QUOGUE, NY, 11959
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115000
Current Approval Amount:
115000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93863.62

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 653-5890
Add Date:
2003-10-05
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
8
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State