Search icon

SHORE LANE ARMS OWNERS CORP.

Company Details

Name: SHORE LANE ARMS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1984 (41 years ago)
Entity Number: 887196
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH DUTHIE Chief Executive Officer 9801 SHORE ROAD, APT. 5O, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
C/O JALEN MANAGEMENT CO DOS Process Agent 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 9801 SHORE ROAD, APT. 5O, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2023-08-01 2024-03-06 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2021-01-15 2024-03-06 Address 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2021-01-15 2024-03-06 Address 9801 SHORE ROAD, APT. 5O, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2006-02-23 2021-01-15 Address 9801 SHORE ROAD, APT. 4B, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2002-02-05 2021-01-15 Address 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2002-02-05 2006-02-23 Address 9801 SHORE ROAD, APT. 6M, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1998-01-13 2002-02-05 Address 9801 SHORE RD, APT 1A, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1998-01-13 2002-02-05 Address 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240306001033 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210115060166 2021-01-15 BIENNIAL STATEMENT 2020-01-01
080207002377 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060223002873 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040112002639 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020205002787 2002-02-05 BIENNIAL STATEMENT 2002-01-01
980113002229 1998-01-13 BIENNIAL STATEMENT 1998-01-01
940614002125 1994-06-14 BIENNIAL STATEMENT 1994-01-01
930303002080 1993-03-03 BIENNIAL STATEMENT 1993-01-01
B057765-7 1984-01-11 CERTIFICATE OF INCORPORATION 1984-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4309428005 2020-06-25 0202 PPP 9801 shore road, BROOKLYN, NY, 11209-7607
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39435
Loan Approval Amount (current) 39435
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 Unanswered
Project Address BROOKLYN, KINGS, NY, 11209-7607
Project Congressional District NY-11
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39762.42
Forgiveness Paid Date 2021-05-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State