Search icon

THE PLACE OF LINEN INC.

Company Details

Name: THE PLACE OF LINEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1994 (31 years ago)
Entity Number: 1793715
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5406 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D. BAUM Chief Executive Officer 5406 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5406 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2004-02-26 2019-02-12 Address 4914 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2004-02-26 2019-02-12 Address 1144 46TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2004-02-26 2019-02-12 Address 4914 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1996-06-26 2004-02-26 Address 4914 13TH AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1996-06-26 2004-02-26 Address 4914 13TH AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1996-06-26 2004-02-26 Address 4914 13TH AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1994-02-08 1996-06-26 Address 4914 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319060422 2021-03-19 BIENNIAL STATEMENT 2020-02-01
190212002003 2019-02-12 BIENNIAL STATEMENT 2018-02-01
040226002477 2004-02-26 BIENNIAL STATEMENT 2004-02-01
960626002554 1996-06-26 BIENNIAL STATEMENT 1996-02-01
940208000267 1994-02-08 CERTIFICATE OF INCORPORATION 1994-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-27 No data 5406 NEW UTRECHT AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9721917204 2020-04-28 0202 PPP 1245 37 Street, BROOKLYN, NY, 11218
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41378.55
Forgiveness Paid Date 2021-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State