Search icon

SHORE ROAD OWNERS, INC.

Company Details

Name: SHORE ROAD OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1981 (43 years ago)
Entity Number: 734533
ZIP code: 11215
County: Queens
Place of Formation: New York
Address: 430 16TH ST, Brooklyn, NY, United States, 11215
Principal Address: C/O TKR PROPERTY SERVICES INC, 430 16TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 9000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SHORE ROAD OWNERS, INC. DOS Process Agent 430 16TH ST, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
HOWARD MANDEL Chief Executive Officer 430 16TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 9985 SHORE RD, APT 14C, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2016-06-22 2023-11-01 Address C/O TKR PROPERTY SERVICES INC, 430 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2014-06-30 2023-11-01 Address 9985 SHORE RD, APT 14C, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2014-06-30 2016-06-22 Address 430 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2005-12-19 2014-06-30 Address C/O YAL DIVERSIFIED MGMT CORP, 9437 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2005-12-19 2014-06-30 Address 101-08 4TH AVE APT 25C, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-12-19 2014-06-30 Address 9437 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2003-10-30 2005-12-19 Address 9987 SHORE RD #15B, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-11-15 2003-10-30 Address 9989 SHORE ROAD, #16E, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101041850 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220328002838 2022-03-28 BIENNIAL STATEMENT 2021-11-01
191101060370 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171116006207 2017-11-16 BIENNIAL STATEMENT 2017-11-01
160622006113 2016-06-22 BIENNIAL STATEMENT 2015-11-01
140630002152 2014-06-30 BIENNIAL STATEMENT 2013-11-01
051219002520 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031030002810 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011115002429 2001-11-15 BIENNIAL STATEMENT 2001-11-01
931103003341 1993-11-03 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7010648806 2021-04-21 0202 PPP 430 16th St, Brooklyn, NY, 11215-5810
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12770
Loan Approval Amount (current) 12770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5810
Project Congressional District NY-10
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12843.47
Forgiveness Paid Date 2021-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State