Search icon

IN LINE RESTAURANT CORP.

Company Details

Name: IN LINE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1993 (32 years ago)
Entity Number: 1711306
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 58 FOSTER AVE, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT SPANBURGH Chief Executive Officer 58 FOSTER AVE, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 FOSTER AVE, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type Date Last renew date End date Address Description
0426-23-111924 Alcohol sale 2024-02-28 2024-02-28 2024-10-31 58 FOSTER AVENUE, HAMPTON BAYS, New York, 11946 Additional Bar-Seasonal
0426-23-111906 Alcohol sale 2024-02-28 2024-02-28 2024-10-31 58 FOSTER AVENUE, HAMPTON BAYS, New York, 11946 Additional Bar-Seasonal
0371-23-130405 Alcohol sale 2024-02-28 2024-02-28 2024-10-31 58 FOSTER AVE, HAMPTON BAYS, New York, 11946 Summer Food & beverage business

History

Start date End date Type Value
1997-03-13 2003-03-18 Address ATTN: SCOTT SPANBURGH, 409 ELTON STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1994-03-30 2003-03-18 Address 58 FOSTER AVENUE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1994-03-30 2003-03-18 Address 409 ELTON STREET, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1993-03-18 1997-03-13 Address ATTN: SCOTT SPANBURGH, 409 ELTON STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002801 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110406002546 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090227002269 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070501003001 2007-05-01 BIENNIAL STATEMENT 2007-03-01
050413002156 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030318002753 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010320002675 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990323002821 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970313002010 1997-03-13 BIENNIAL STATEMENT 1997-03-01
960131002291 1996-01-31 BIENNIAL STATEMENT 1995-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5167938308 2021-01-25 0235 PPS 58 Foster Ave, Hampton Bays, NY, 11946-3226
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400.5
Loan Approval Amount (current) 42400.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-3226
Project Congressional District NY-01
Number of Employees 16
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42621.21
Forgiveness Paid Date 2021-08-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State