Search icon

AMERICAN INDEPENDENT LINE, INC.

Branch

Company Details

Name: AMERICAN INDEPENDENT LINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Branch of: AMERICAN INDEPENDENT LINE, INC., Illinois (Company Number CORP_61107053)
Entity Number: 2392102
ZIP code: 11021
County: Nassau
Place of Formation: Illinois
Principal Address: 40 SHUMAN BLVD, SUITE 345, NAPERVILLE, IL, United States, 60563
Address: 40 CUTTERMILL ROAD,, SUITE 301, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
DAVID MOFFITT Agent 40 CUTTERMILL ROAD,, SUITE 301, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
AMERICAN INDEPENDENT LINE, INC., C/O DAVID MOFFITT DOS Process Agent 40 CUTTERMILL ROAD,, SUITE 301, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
NICOLE MOFFITT Chief Executive Officer 40 SHUMAN BLVD STE 345, NAPERVILLE, IL, United States, 60563

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 40 SHUMAN BLVD STE 345, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2022-11-22 2023-07-20 Address 40 SHUMAN BLVD STE 345, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2022-11-22 2023-07-20 Address 40 CUTTERMILL ROAD,, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2022-11-22 2023-07-20 Address 40 CUTTERMILL ROAD,, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2021-06-02 2022-11-22 Address 60 CUTTERMILL ROAD, SUITE 612, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-08-11 2022-11-22 Address 60 CUTTERMILL ROAD, SUITE 612, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2010-08-11 2021-06-02 Address 60 CUTTERMILL ROAD, SUITE 612, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2009-07-21 2010-08-11 Address DAVID MOFFITT, 17 BARSTOW RD, STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-06-18 2009-07-21 Address DAVID MOFFITT, 17 BRANTON RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-06-08 2007-06-18 Address DAVID MOFFITT, 17 BARSTOW RD STE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720003060 2023-07-20 BIENNIAL STATEMENT 2023-06-01
221122002703 2022-11-21 CERTIFICATE OF CHANGE BY ENTITY 2022-11-21
210602060149 2021-06-02 BIENNIAL STATEMENT 2021-06-01
170601006468 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150827006014 2015-08-27 BIENNIAL STATEMENT 2015-06-01
130617006369 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110706002891 2011-07-06 BIENNIAL STATEMENT 2011-06-01
100811000757 2010-08-11 CERTIFICATE OF CHANGE 2010-08-11
090721002210 2009-07-21 BIENNIAL STATEMENT 2009-06-01
070618002581 2007-06-18 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2904867704 2020-05-01 0235 PPP 60 CUTTERMILL RD STE 612, GREAT NECK, NY, 11021
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273195
Loan Approval Amount (current) 273195
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 15
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274838.57
Forgiveness Paid Date 2020-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401678 Marine Contract Actions 2024-03-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 293000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-05
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name EXPEDITORS INTERNATIONAL OF WA
Role Plaintiff
Name AMERICAN INDEPENDENT LINE, INC.
Role Defendant
0509290 Marine Contract Actions 2005-11-02 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-02
Termination Date 2007-10-11
Date Issue Joined 2006-06-16
Section 1331
Sub Section OT
Status Terminated

Parties

Name AMERICAN HOME ASSURANCE COMPAN
Role Plaintiff
Name AMERICAN INDEPENDENT LINE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State