Search icon

MOTHERLINES INC.

Company Details

Name: MOTHERLINES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011729
ZIP code: 11580
County: Nassau
Place of Formation: Delaware
Address: 11 SUNRISE PLAZA, S#305, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MR. A.B. SANKARANKUTTY Chief Executive Officer 11 SUNRISE PLAZA, S#305, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 SUNRISE PLAZA, S#305, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2006-03-20 2008-02-08 Address 11 SUNRISE PLAZA S, #301, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2006-03-20 2008-02-08 Address 206-27 46TH RD, BAYSIDE, NY, 11580, USA (Type of address: Principal Executive Office)
2004-02-11 2008-02-08 Address 135-27 40TH ROAD SUITE 202, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002304 2014-03-24 BIENNIAL STATEMENT 2014-02-01
100308002525 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080208002675 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060320003067 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040211000307 2004-02-11 APPLICATION OF AUTHORITY 2004-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131338610 2021-03-12 0235 PPS 21 E Valley Stream Blvd, Valley Stream, NY, 11580-5830
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221640
Loan Approval Amount (current) 221640
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 Valley Stream, NASSAU, NY, 11580-5830
Project Congressional District NY-04
Number of Employees 18
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223576.76
Forgiveness Paid Date 2022-02-01
1583147704 2020-05-01 0235 PPP 21 E VALLEY STREAM BLVD, VALLEY STREAM, NY, 11580
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217500
Loan Approval Amount (current) 207500
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 VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 170
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209618.23
Forgiveness Paid Date 2021-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004840 Marine Contract Actions 2020-10-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 55000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-10-08
Termination Date 2021-03-10
Section 1333
Status Terminated

Parties

Name TOKIO MARINE KILN GROUP LIMITE
Role Plaintiff
Name MOTHERLINES INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State