Search icon

NORTH SHORE ART CORP.

Company Details

Name: NORTH SHORE ART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1980 (45 years ago)
Entity Number: 633713
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 50 WALL STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALLY ESPOSITO DOS Process Agent 50 WALL STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
SALLY ESPOSITO Chief Executive Officer 50 WALL STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1993-01-28 2010-06-24 Address 50 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-01-28 2010-06-24 Address 50 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-01-28 2010-06-24 Address 50 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1980-06-17 1993-01-28 Address 50 WALL ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610006572 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120606006800 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100624002059 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080618002426 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060607002891 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040623002292 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020603002390 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000623002295 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980604002368 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960620002009 1996-06-20 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1331548401 2021-02-01 0235 PPS 50 Wall St, Huntington, NY, 11743-2180
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16765
Loan Approval Amount (current) 16765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2180
Project Congressional District NY-01
Number of Employees 2
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16887.31
Forgiveness Paid Date 2021-10-29
1678587710 2020-05-01 0235 PPP 50 WALL ST, HUNTINGTON, NY, 11743
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14590
Loan Approval Amount (current) 14590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14777.47
Forgiveness Paid Date 2021-08-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State