Search icon

LINEA LLP

Company Details

Name: LINEA LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2286078
ZIP code: 10007
County: Blank
Place of Formation: New York
Activity Description: Linea LLP does architecture. crafting, surveying, inspections, expediting, code consulting and interior design.
Address: 299 BROADWAY Suite 1500, NEW YORK, NY, United States, 10007
Principal Address: 299 Broadway, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-321-1500

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W47LF1F2E2M7 2025-01-17 299 BROADWAY STE 1500, NEW YORK, NY, 10007, 1910, USA 299 BROADWAY, SUITE 1500, NEW YORK, NY, 10007, 2052, USA

Business Information

URL http://www.lineallp.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-02
Initial Registration Date 2004-11-19
Entity Start Date 1998-08-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541340, 541350, 541410
Product and Service Codes C1AA, C1AB, C1AZ, C1CA, C1CZ, C1EB, C1EC, C1EZ, C1FA, C1FB, C1FD, C1FE, C1FZ, C1GZ, C1JZ, C211, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA VANGELAS
Role PARTNER
Address 299 BROADWAY, SUITE 1500, NEW YORK, NY, 10007, 2052, USA
Government Business
Title PRIMARY POC
Name LISA VANGELAS
Role PARTNER
Address 299 BROADWAY, SUITE 1500, NEW YORK, NY, 10007, 2052, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LINEA LLP DOS Process Agent 299 BROADWAY Suite 1500, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2008-07-15 2024-01-22 Address 299 BROADWAY #1500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-10-25 2008-07-15 Address 246 WEST 106TH ST #5E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1998-08-05 2002-10-25 Address ONE WORLD TRADE CENTER, SUITE 2221, NEW YORK, NY, 10048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002900 2024-01-22 FIVE YEAR STATEMENT 2024-01-22
180807002055 2018-08-07 FIVE YEAR STATEMENT 2018-08-01
130729002017 2013-07-29 FIVE YEAR STATEMENT 2013-08-01
080715002477 2008-07-15 FIVE YEAR STATEMENT 2008-08-01
030808002239 2003-08-08 FIVE YEAR STATEMENT 2003-08-01
021025000453 2002-10-25 CERTIFICATE OF CHANGE 2002-10-25
990427000348 1999-04-27 AFFIDAVIT OF PUBLICATION 1999-04-27
990427000342 1999-04-27 AFFIDAVIT OF PUBLICATION 1999-04-27
980805000502 1998-08-05 NOTICE OF REGISTRATION 1998-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6622888510 2021-03-04 0202 PPP 299 Broadway Ste 1500, New York, NY, 10007-1910
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) 12850
Loan Approval Amount (current) 12850
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, 10007-1910
Project Congressional District NY-10
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12929.76
Forgiveness Paid Date 2021-10-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3231537 LINEA LLP - W47LF1F2E2M7 299 BROADWAY STE 1500, NEW YORK, NY, 10007-1910
Capabilities Statement Link -
Phone Number 212-321-1500
Fax Number -
E-mail Address lisa@lineallp.com
WWW Page http://www.lineallp.com
E-Commerce Website -
Contact Person LISA VANGELAS
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 33UB2
Year Established 1998
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 541410
NAICS Code's Description Interior Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Apr 2025

Sources: New York Secretary of State