Search icon

CITY LINE FAMILY RESTAURANT, INC.

Company Details

Name: CITY LINE FAMILY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2005 (20 years ago)
Entity Number: 3211328
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 254 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESUS ZOTAMBA Chief Executive Officer 254 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234150 Alcohol sale 2023-01-11 2023-01-11 2025-01-31 254 S MAIN ST, NEW CITY, New York, 10956 Restaurant

History

Start date End date Type Value
2009-04-20 2011-05-27 Address 258 SOUTH MAIN ST, NEW CITY, NY, 10956, 3359, USA (Type of address: Chief Executive Officer)
2009-04-20 2011-05-27 Address 258 SOUTH MAIN STREET, NEW CITY, NY, 10956, 3359, USA (Type of address: Service of Process)
2007-05-16 2009-04-20 Address 258 SOUHT MAIN ST, NEW CITY, NY, 10956, 3359, USA (Type of address: Chief Executive Officer)
2007-05-16 2011-05-27 Address 258 SOUTH MAIN ST, NEW CITY, NY, 10956, 3359, USA (Type of address: Principal Executive Office)
2005-05-27 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190501060947 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503006036 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504006396 2015-05-04 BIENNIAL STATEMENT 2015-05-01
140806006415 2014-08-06 BIENNIAL STATEMENT 2013-05-01
110527003279 2011-05-27 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
241489.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
255423.00
Total Face Value Of Loan:
255423.00
Date:
2020-05-02
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:
182445.00
Total Face Value Of Loan:
182445.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182445
Current Approval Amount:
182445
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184809.08
Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
255423
Current Approval Amount:
255423
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 29 Mar 2025

Sources: New York Secretary of State