Search icon

SHORE VIEW CORPORATION

Company Details

Name: SHORE VIEW CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1983 (42 years ago)
Entity Number: 836775
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORE VIEW CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 112673440 2023-05-11 SHORE VIEW CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7185328662
Plan sponsor’s address 430 16TH ST, BROOKLYN, NY, 112155810

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
CATHERINE LITTLEFIELD Chief Executive Officer 9411 SHORE ROAD, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
TANE WATERMEN & WURTZEL, P.C. Agent 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 9411 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-07-23 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-04-14 2023-04-14 Address 9411 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-04 Address 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Registered Agent)
2023-04-14 2025-04-04 Address C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2023-04-14 2024-07-23 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-04-14 2025-04-04 Address 9411 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-07-18 2023-04-14 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2018-01-17 2023-04-14 Address 120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250404003064 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230414005491 2023-04-14 BIENNIAL STATEMENT 2023-04-01
220328002802 2022-03-28 BIENNIAL STATEMENT 2021-04-01
190508060548 2019-05-08 BIENNIAL STATEMENT 2019-04-01
180117000535 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
170404006414 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160630002030 2016-06-30 BIENNIAL STATEMENT 2015-04-01
950828002028 1995-08-28 BIENNIAL STATEMENT 1993-04-01
920131000025 1992-01-31 CERTIFICATE OF CHANGE 1992-01-31
A972506-11 1983-04-21 CERTIFICATE OF INCORPORATION 1983-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5555838707 2021-04-02 0202 PPP 9411 Shore Rd, Brooklyn, NY, 11209-6755
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) 36354
Loan Approval Amount (current) 36354
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, 11209-6755
Project Congressional District NY-11
Number of Employees 5
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 36582.08
Forgiveness Paid Date 2021-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State