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
2005-05-27 2009-04-20 Address 258 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

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
090420002969 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070516002820 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050527000626 2005-05-27 CERTIFICATE OF INCORPORATION 2005-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data 254 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-03-07 No data 254 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2025-01-27 No data 254 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-01-03 No data 254 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2024-05-02 No data 254 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-01-09 No data 254 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-11-15 No data 254 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-04-06 No data 254 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-01-12 No data 254 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-06 No data 254 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1044017701 2020-05-01 0202 PPP 258 S MAIN ST, NEW CITY, NY, 10956
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182445
Loan Approval Amount (current) 182445
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 NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 300
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184809.08
Forgiveness Paid Date 2021-08-23
9477058504 2021-03-12 0202 PPS 258 S Main St, New City, NY, 10956-3361
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255423
Loan Approval Amount (current) 255423
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 New City, ROCKLAND, NY, 10956-3361
Project Congressional District NY-17
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State