Search icon

DIRECT LINE CRUISES, INC.

Company Details

Name: DIRECT LINE CRUISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2000861
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: ATTN: THOMAS COIRO, 330 MOTOR PARKWAY / SUITE 108, HAUPPAUGE, NY, United States, 11788
Principal Address: 330 MOTOR PARKWAY, SUITE 108, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: THOMAS COIRO, 330 MOTOR PARKWAY / SUITE 108, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
THOMAS COIRO Chief Executive Officer 330 MOTOR PARKWAY SUITE 108, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2004-02-12 2012-03-29 Address ATTN: THOMAS COIRO, 330 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, 5117, USA (Type of address: Service of Process)
2002-02-28 2010-03-09 Address 42 PEACOCK LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-02-28 2004-02-12 Address 67 HARNED RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1998-02-03 2002-02-28 Address 42 PEACOCK LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-02-03 2002-02-28 Address 67 HARNED ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1996-02-16 2000-02-28 Address 203 COMMACK RD. SUITE 119, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418002326 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120329002317 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100309003006 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080206002861 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060321002870 2006-03-21 BIENNIAL STATEMENT 2006-02-01
040212002898 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020228002869 2002-02-28 BIENNIAL STATEMENT 2002-02-01
000228002669 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980203002915 1998-02-03 BIENNIAL STATEMENT 1998-02-01
960216000002 1996-02-16 CERTIFICATE OF INCORPORATION 1996-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830407708 2020-05-01 0235 PPP 330 MOTOR PKY, HAUPPAUGE, NY, 11788
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246296
Loan Approval Amount (current) 246296
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 26
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227037.7
Forgiveness Paid Date 2021-02-25
5019058607 2021-03-20 0235 PPS 330 Motor Pkwy, Hauppauge, NY, 11788-5104
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219052
Loan Approval Amount (current) 219052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5104
Project Congressional District NY-01
Number of Employees 28
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 220366.31
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State