Search icon

CITY LINE INC.

Company Details

Name: CITY LINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2996216
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 878 MONTAUK HWY, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 878 MONTAUK HWY, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
UMESH K ARORA Chief Executive Officer 878 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2012-06-27 2012-10-11 Name CITY WEAR INC.
2008-01-02 2012-01-24 Address 41 SICAS WOODS RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2006-02-09 2008-01-02 Address 455 REVILO AVE, N SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2004-01-06 2012-06-27 Name SLAMM JEANS, INC.
2004-01-06 2006-02-09 Address 303 FIFTH AVENUE #1608, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221115001327 2022-11-15 BIENNIAL STATEMENT 2022-01-01
140212002089 2014-02-12 BIENNIAL STATEMENT 2014-01-01
121011000394 2012-10-11 CERTIFICATE OF AMENDMENT 2012-10-11
120627000658 2012-06-27 CERTIFICATE OF AMENDMENT 2012-06-27
120124002723 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100319003153 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080102002162 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060209003196 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040106000932 2004-01-06 CERTIFICATE OF INCORPORATION 2004-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3081187704 2020-05-01 0235 PPP 41 silas woods rd, MANORVILLE, NY, 11949
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17689.6
Forgiveness Paid Date 2021-06-04
2373508403 2021-02-03 0235 PPS 41 Silas Woods Rd, Manorville, NY, 11949-3052
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 Manorville, SUFFOLK, NY, 11949-3052
Project Congressional District NY-02
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17623.86
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State