Search icon

STRAIGHT LINE MARKING INC.

Headquarter

Company Details

Name: STRAIGHT LINE MARKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1989 (36 years ago)
Entity Number: 1381312
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: C/O GARY E. SERVER, 6105 FAIRLANE DRIVE, CLARENCE CENTER, NY, United States, 14031
Principal Address: 6105 FAIRLANE DRIVE, CLARENCE CENTER, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STRAIGHT LINE MARKING INC., FLORIDA F05000006052 FLORIDA

Chief Executive Officer

Name Role Address
GARY E. SERVER Chief Executive Officer 6105 FAIRLANE DRIVE, CLARENCE CENTER, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GARY E. SERVER, 6105 FAIRLANE DRIVE, CLARENCE CENTER, NY, United States, 14031

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 6105 FAIRLANE DRIVE, CLARENCE CENTER, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-05-31 Address 6105 FAIRLANE DRIVE, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2011-01-20 2023-05-31 Address C/O GARY E. SERVER, 6105 FAIRLANE DRIVE, CLARENCE CENTER, NY, 14031, USA (Type of address: Service of Process)
2007-08-23 2011-01-20 Address 6105 FAIRLANE DRIVE, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2007-08-23 2023-05-31 Address 6105 FAIRLANE DRIVE, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1999-09-30 2007-08-23 Address 6105 FAIRLANE DR, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
1999-09-30 2007-08-23 Address 6105 FAIRLANE DR, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1993-04-27 2007-08-23 Address 6105 FAIRLANE DRIVE, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
1993-04-27 1999-09-30 Address 6105 FAIRLANE DRIVE, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1993-04-27 1999-09-30 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531001047 2023-05-31 BIENNIAL STATEMENT 2021-08-01
130820002088 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110819002501 2011-08-19 BIENNIAL STATEMENT 2011-08-01
110120000640 2011-01-20 CERTIFICATE OF CHANGE 2011-01-20
090804003502 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070823002260 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051005002585 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030728002153 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010814002600 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990930002205 1999-09-30 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7917667106 2020-04-14 0296 PPP 6105 Fairlane Drive, CLARENCE CENTER, NY, 14032-9732
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23118
Loan Approval Amount (current) 23118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLARENCE CENTER, ERIE, NY, 14032-9732
Project Congressional District NY-23
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23355.51
Forgiveness Paid Date 2021-05-10
5551988600 2021-03-20 0296 PPS 6105 Fairlane Dr, Clarence Center, NY, 14032-9732
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23117
Loan Approval Amount (current) 23117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9732
Project Congressional District NY-23
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23447.6
Forgiveness Paid Date 2022-09-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State