Search icon

THE SALE LINE, INC.

Company Details

Name: THE SALE LINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1990 (35 years ago)
Entity Number: 1438853
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: PO BOX 734, HICKSVILLE, NY, United States, 11802
Principal Address: 43 E BARCLAY STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT GERBASIO Chief Executive Officer PO BOX 734, HICKSVILLE, NY, United States, 11802

DOS Process Agent

Name Role Address
C/O NORTH SHORE TODAY DOS Process Agent PO BOX 734, HICKSVILLE, NY, United States, 11802

Form 5500 Series

Employer Identification Number (EIN):
223039047
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-08 2019-01-17 Address 110 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1992-10-27 2019-01-17 Address 110 TERMINAL DR., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1992-10-27 1993-09-08 Address 110 TERMINAL DR., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1990-04-11 2019-01-17 Address 110 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190117002078 2019-01-17 BIENNIAL STATEMENT 2018-04-01
930908002339 1993-09-08 BIENNIAL STATEMENT 1993-04-01
921027002086 1992-10-27 BIENNIAL STATEMENT 1992-04-01
C129176-4 1990-04-11 CERTIFICATE OF INCORPORATION 1990-04-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84610.00
Total Face Value Of Loan:
84610.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84610.00
Total Face Value Of Loan:
84610.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84610
Current Approval Amount:
84610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85350.34
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84610
Current Approval Amount:
84610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85263.38

Date of last update: 16 Mar 2025

Sources: New York Secretary of State