Search icon

LINEA LLP

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LISA VANGELAS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3231537

Unique Entity ID

Unique Entity ID:
W47LF1F2E2M7
CAGE Code:
33UB2
UEI Expiration Date:
2025-11-07

Business Information

Activation Date:
2024-11-11
Initial Registration Date:
2004-11-19

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

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,850
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,929.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,848
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2014-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LINEA LLP
Party Role:
Plaintiff
Party Name:
7 WORLD TRADE CENTER, L,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
7 WORLD TRADE CENTER, L,
Party Role:
Defendant
Party Name:
LINEA LLP
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
LINEA LLP
Party Role:
Plaintiff
Party Name:
BRISTOL-DONALD COMPANY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State