Search icon

ECOLINE, INC.

Company Details

Name: ECOLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1992 (33 years ago)
Entity Number: 1623760
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 4114 24th Street, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANA PATRICIA DONOSO Chief Executive Officer 4114 24TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ECOLINE, INC. DOS Process Agent 4114 24th Street, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 4114 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 24-16 STEINWAY ST, STE 646, LONG ISLAND CITY, NY, 11103, 3612, USA (Type of address: Chief Executive Officer)
2021-10-09 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-25 2024-04-15 Address 24-16 STEINWAY STREET, SUITE 646, LONG ISLAND CITY, NY, 11103, 3612, USA (Type of address: Service of Process)
1998-03-25 2024-04-15 Address 24-16 STEINWAY ST, STE 646, LONG ISLAND CITY, NY, 11103, 3612, USA (Type of address: Chief Executive Officer)
1995-03-14 1998-03-25 Address 22 MULFORD PLACE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1995-03-14 1998-03-25 Address 24-16 STEINWAY ST, SUITE 646, ASTORIA, NY, 11103, 3612, USA (Type of address: Principal Executive Office)
1995-03-14 1998-03-25 Address 24-16 STEINWAY ST, SUITE 646, ASTORIA, NY, 11103, 3612, USA (Type of address: Service of Process)
1992-03-26 1995-03-14 Address 23-40 28 STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1992-03-26 2021-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240415002275 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220509000876 2022-05-09 BIENNIAL STATEMENT 2022-03-01
980325002424 1998-03-25 BIENNIAL STATEMENT 1998-03-01
950314002062 1995-03-14 BIENNIAL STATEMENT 1994-03-01
920326000214 1992-03-26 CERTIFICATE OF INCORPORATION 1992-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4517928900 2021-04-29 0202 PPS 4114 24th St, Long Island City, NY, 11101-3914
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) 254830
Loan Approval Amount (current) 254830
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3914
Project Congressional District NY-07
Number of Employees 11
NAICS code 238310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 258249.96
Forgiveness Paid Date 2022-09-09
5654388001 2020-06-29 0202 PPP 4114 24th Street, LONG ISLAND CITY, NY, 11101-3914
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228007.08
Loan Approval Amount (current) 228007.08
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-3914
Project Congressional District NY-07
Number of Employees 11
NAICS code 238310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 230924.22
Forgiveness Paid Date 2021-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502661 Other Labor Litigation 2005-06-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-06-02
Termination Date 2006-09-18
Date Issue Joined 2005-07-29
Section 0010
Status Terminated

Parties

Name ECOLINE, INC.
Role Plaintiff
Name LOCAL UNION NO. 12 OF THE INTE
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State