Search icon

INLINE REALTY, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of INLINE REALTY, INC., CONNECTICUT 3069445 CONNECTICUT
Headquarter of INLINE REALTY, INC., CONNECTICUT 0666896 CONNECTICUT

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

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)
2002-06-12 2018-01-12 Address 320 EAST 52ND ST, APT 5C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-06-12 2018-01-12 Address 320 EAST 52ND ST, APT 5C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-06-12 2018-01-12 Address 320 EAST 52ND ST, APT 5C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-10-16 2002-06-12 Address 12-49 150TH STREET, WHITESTONE, NY, 00000, USA (Type of address: Service of Process)
1997-10-16 2023-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5715138709 2021-04-02 0202 PPS 522 W End Ave Apt 13A Attn Michael Friedman, New York, NY, 10024-3211
Loan Status Date 2021-11-19
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 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 New York, NEW YORK, NY, 10024-3211
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41863.49
Forgiveness Paid Date 2021-09-28
1506017707 2020-05-01 0202 PPP ATTN: MICHAEL FRIEDMAN, NEW YORK, NY, 10024
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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 NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42887.58
Forgiveness Paid Date 2021-04-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State