Search icon

CENTER LINE DESIGN, INC.

Company Details

Name: CENTER LINE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2004 (21 years ago)
Entity Number: 3002005
ZIP code: 10023
County: Rockland
Place of Formation: New York
Address: 140 WEST END AVENUE, #23B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN C COOGAN Agent 36 PROSPECT ST APT 1, NYACK, NY, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WEST END AVENUE, #23B, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JOHN C COOGAN Chief Executive Officer 140 WEST END AVENUE, #23B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2006-02-21 2014-03-07 Address 46 S BROADWAY, 2ND FL, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2006-02-21 2014-03-07 Address 46 S BRAODWAY, 2ND FL, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2004-06-07 2014-03-07 Address 46 SOUTH BROADWAY 2ND FL, NYACK, NY, 10960, USA (Type of address: Service of Process)
2004-01-20 2004-06-07 Address 261-A MAIN ST., NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002344 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120402002496 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100129002430 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080115002106 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060221002692 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040607000236 2004-06-07 CERTIFICATE OF CHANGE 2004-06-07
040120000687 2004-01-20 CERTIFICATE OF INCORPORATION 2004-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603317403 2020-05-14 0202 PPP 140 WEST END AVE 23B, NEW YORK, NY, 10023
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10975
Loan Approval Amount (current) 10975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11137.37
Forgiveness Paid Date 2021-11-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State