Search icon

STRAIGHTLINE INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRAIGHTLINE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1993 (32 years ago)
Entity Number: 1745748
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 107 GRAND ST, 6TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MICHAEL WATRAS Chief Executive Officer 107 GRAND ST, 6TH FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 GRAND ST, 6TH FL, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
061354411
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 11 SOUTH ROAD, OYSTER, NY, 11771, USA (Type of address: Chief Executive Officer)
2025-07-03 2025-07-03 Address 107 GRAND ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-01-13 2025-07-03 Address 107 GRAND ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-01-13 2025-07-03 Address 107 GRAND ST, 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-07-30 2005-01-13 Address 170 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703002511 2025-07-03 BIENNIAL STATEMENT 2025-07-03
151125006087 2015-11-25 BIENNIAL STATEMENT 2015-07-01
130819002472 2013-08-19 BIENNIAL STATEMENT 2013-07-01
110822002789 2011-08-22 BIENNIAL STATEMENT 2011-07-01
090716002888 2009-07-16 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
136267.00
Total Face Value Of Loan:
136267.00
Date:
2020-05-02
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:
136267.00
Total Face Value Of Loan:
136267.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$136,267
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,060.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $136,267
Jobs Reported:
6
Initial Approval Amount:
$136,267
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,928.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $79,659
Utilities: $3,000
Rent: $37,608
Healthcare: $16000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State