Search icon

NEW LINE REALTY SERVICES, LLC

Company Details

Name: NEW LINE REALTY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2005 (20 years ago)
Entity Number: 3239341
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 18 LAUREL ROAD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 LAUREL ROAD, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
130815006383 2013-08-15 BIENNIAL STATEMENT 2013-08-01
111004002299 2011-10-04 BIENNIAL STATEMENT 2011-08-01
090902002365 2009-09-02 BIENNIAL STATEMENT 2009-08-01
070828002792 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051201000230 2005-12-01 AFFIDAVIT OF PUBLICATION 2005-12-01
051201000229 2005-12-01 AFFIDAVIT OF PUBLICATION 2005-12-01
050804000365 2005-08-04 ARTICLES OF ORGANIZATION 2005-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3342677806 2020-05-26 0202 PPP 10 Esquire Road, New City, NY, 10956
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7478.66
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State