Search icon

TEXLINE INC.

Company Details

Name: TEXLINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594439
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 109 W 38TH ST, STE 602, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEXLINE INC. DOS Process Agent 109 W 38TH ST, STE 602, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HO JUN KWON Chief Executive Officer 109 W 38TH ST, STE 602, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134153738
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 109 W 38TH ST, STE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-07-05 Address 109 W 38TH ST, STE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-08-27 2021-06-03 Address 109 W 38TH ST, STE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-08-27 2023-07-05 Address 109 W 38TH ST, STE 602, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-01-16 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705001605 2023-07-05 BIENNIAL STATEMENT 2023-01-01
210603061845 2021-06-03 BIENNIAL STATEMENT 2021-01-01
110407002140 2011-04-07 BIENNIAL STATEMENT 2011-01-01
090129003145 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070827002517 2007-08-27 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
46627.00
Total Face Value Of Loan:
46627.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
46600.00
Total Face Value Of Loan:
46600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46600
Current Approval Amount:
46600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46910.92
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46627
Current Approval Amount:
46627
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47266.83

Date of last update: 30 Mar 2025

Sources: New York Secretary of State