Search icon

SHORELINE MOTEL, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHORELINE MOTEL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 1983
Business ALEI: 0144816
Annual report due: 05 Jul 2025
Business address: 735 BOSTON POST ROAD, MILFORD, CT, 06460, United States
Mailing address: 735 BOSTON POST ROAD, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: gkaplanka@yahoo.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gina Kaplanka Agent 735 BOSTON POST ROAD, MILFORD, CT, 06460, United States 735 BOSTON POST ROAD, MILFORD, CT, 06460, United States +1 203-305-9659 gkaplanka@yahoo.com 1275 Post Rd, 200A, Fairfield, CT, 06824, United States

Officer

Name Role Business address Residence address
KATALIN DEMENY Officer 735 BOSTON POST ROAD, MILFORD, CT, 06460, United States 735 BOSTON POST ROAD, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278685 2024-06-11 - Annual Report Annual Report -
BF-0011382617 2023-06-07 - Annual Report Annual Report -
BF-0010854644 2022-09-12 - Annual Report Annual Report -
BF-0009757943 2022-06-28 - Annual Report Annual Report -
0006941035 2020-07-06 - Annual Report Annual Report 2020
0006624247 2019-08-14 - Annual Report Annual Report 2018
0006624252 2019-08-14 - Annual Report Annual Report 2019
0005896650 2017-07-19 - Annual Report Annual Report 2017
0005752605 2017-01-19 - Annual Report Annual Report 2016
0005480050 2016-01-20 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5888377702 2020-05-01 0156 PPP 735 BOSTON POST RD, MILFORD, CT, 06460-2642
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28613
Loan Approval Amount (current) 28613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILFORD, NEW HAVEN, CT, 06460-2642
Project Congressional District CT-03
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28866.21
Forgiveness Paid Date 2021-03-24
1311988810 2021-04-10 0156 PPS 735 BOSTON POST RD, ORANGE, CT, 06477
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40057
Loan Approval Amount (current) 40057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477
Project Congressional District CT-03
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40358.8
Forgiveness Paid Date 2022-01-13

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 735 BOSTON POST RD 76/315/6// - 17366 Source Link
Acct Number 017544
Assessment Value $669,130
Appraisal Value $955,890
Land Use Description MOTELS MDL-94
Zone CDD1
Neighborhood M
Land Assessed Value $394,150
Land Appraised Value $563,070

Parties

Name SHORELINE MOTEL, INC.
Sale Date 1976-04-19
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information