Search icon

SONGLINES LTD.

Company Details

Name: SONGLINES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1993 (32 years ago)
Entity Number: 1736650
ZIP code: 10016
County: Westchester
Place of Formation: New York
Principal Address: 68 S MOGER AVENUE, MT KISCO, NY, United States, 10549
Address: 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN COAKLEY Chief Executive Officer 68 S MOGER AVENUE, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
BELDOCK LEVINE & HOFFMAN LLP DOS Process Agent 99 PARK AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-11-22 2007-06-06 Address 68 SOUTH MOGER AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1995-11-22 2007-06-06 Address 68 SOUTH MOGER AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1995-11-22 2007-06-06 Address 99 PARK AVENUE, NEW YORK, NY, 10016, 1503, USA (Type of address: Service of Process)
1993-06-23 1995-11-22 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130619002038 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110701002392 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090623002619 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070606002734 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050816002970 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030619002351 2003-06-19 BIENNIAL STATEMENT 2003-06-01
010606002076 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990726002639 1999-07-26 BIENNIAL STATEMENT 1999-06-01
970530002496 1997-05-30 BIENNIAL STATEMENT 1997-06-01
951122002005 1995-11-22 BIENNIAL STATEMENT 1995-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4258898005 2020-06-25 0202 PPP 68 South Moger Avenue, Mount Kisco, NY, 10549-2210
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2210
Project Congressional District NY-17
Number of Employees 2
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42046.93
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State