Search icon

INLINE REALTY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INLINE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1997 (28 years ago)
Entity Number: 2189958
ZIP code: 10024
County: Queens
Place of Formation: New York
Address: 522 WEST END AVENUE, APT 13A, New York, NY, United States, 10024
Principal Address: 42-40 Bell Blvd, Suite 201, Bayside, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL FRIEDMAN DOS Process Agent 522 WEST END AVENUE, APT 13A, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
MICHAEL FRIEDMAN Chief Executive Officer 42-40 BELL BLVD, SUITE 201, BAYSIDE, NY, United States, 11361

Links between entities

Type:
Headquarter of
Company Number:
3069445
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0666896
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-10-08 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-08 2023-10-08 Address 666 WEST END VENUE, APT 4GH, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-10-08 2023-10-08 Address 42-40 BELL BLVD, SUITE 201, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2018-01-12 2023-10-08 Address 666 WEST END AVENUE, APT 4GH, LONG ISLAND CITY, NY, 10025, USA (Type of address: Service of Process)
2018-01-12 2023-10-08 Address 666 WEST END VENUE, APT 4GH, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231008000026 2023-10-08 BIENNIAL STATEMENT 2023-10-01
230130000467 2023-01-30 BIENNIAL STATEMENT 2021-10-01
180112002021 2018-01-12 BIENNIAL STATEMENT 2017-10-01
020612002051 2002-06-12 BIENNIAL STATEMENT 2001-10-01
971016000274 1997-10-16 CERTIFICATE OF INCORPORATION 1997-10-16

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
41665.00
Total Face Value Of Loan:
41665.00
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:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41863.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42887.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State