Search icon

SHORE ROAD RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SHORE ROAD RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2018 (7 years ago)
Entity Number: 5264816
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 7 Sycamore Rd, Brewster, NY, United States, 10509
Principal Address: 370 Pelham Rd, New Rochelle, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE OMAR ORTIZ REYES/ MARIBEL ORTIZ REYES DOS Process Agent 7 Sycamore Rd, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
JOSE ORTIZ Chief Executive Officer 370 PELHAM RD, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2018-01-10 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-10 2024-09-12 Address 1857 COLDEN AVE. BSMT., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912000243 2024-09-12 BIENNIAL STATEMENT 2024-09-12
180110010664 2018-01-10 CERTIFICATE OF INCORPORATION 2018-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
17430.00
Total Face Value Of Loan:
17430.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17430
Current Approval Amount:
17430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17643.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State