Search icon

CENTER LINE STUDIOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTER LINE STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1987 (38 years ago)
Entity Number: 1159295
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 261 OTTERKILL ROAD, NEW WINDSOR, NY, United States, 12553
Principal Address: 112 FORGE HILL ROAD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHELLEY M. GRAY DOS Process Agent 261 OTTERKILL ROAD, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
ROGER P. GRAY Chief Executive Officer 112 FORGE HILL ROAD, NEW WINDSOR, NY, United States, 12553

Unique Entity ID

CAGE Code:
3NPN3
UEI Expiration Date:
2016-04-29

Business Information

Activation Date:
2015-04-30
Initial Registration Date:
2003-12-23

Commercial and government entity program

CAGE number:
3NPN3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
SHELLEY M. GRAY
Corporate URL:
www.centerlinestudios.com

Form 5500 Series

Employer Identification Number (EIN):
141694538
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-05 2013-08-19 Address 46 MEADOWBROOK LN, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1992-12-16 2017-04-17 Address 46 MEADOWBROOK LN, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1992-12-16 2017-04-17 Address 46 MEADOWBROOK LN, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1987-04-02 2011-05-05 Address MEADOWBROOK LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170417006223 2017-04-17 BIENNIAL STATEMENT 2017-04-01
130819000479 2013-08-19 CERTIFICATE OF CHANGE 2013-08-19
130408006469 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110505003032 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090401002732 2009-04-01 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2013-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-200000.00
Total Face Value Of Loan:
600000.00
Date:
2012-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
309000.00
Total Face Value Of Loan:
309000.00
Date:
2012-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2012-08-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
910000.00
Total Face Value Of Loan:
979000.00
Date:
2008-01-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Court Cases

Court Case Summary

Filing Date:
2015-07-01
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE IATSE A,
Party Role:
Plaintiff
Party Name:
CENTER LINE STUDIOS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE IATSE NATIONAL
Party Role:
Plaintiff
Party Name:
CENTER LINE STUDIOS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
IATSE NATIONAL FUND
Party Role:
Plaintiff
Party Name:
CENTER LINE STUDIOS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State