Search icon

REDLINE MOVING, INC.

Company Details

Name: REDLINE MOVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2006 (19 years ago)
Entity Number: 3324459
ZIP code: 11545
County: New York
Place of Formation: New York
Address: 7 HILL CT, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANE DENLEY Chief Executive Officer 7 HILL CT, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HILL CT, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2008-02-11 2015-06-23 Address 303 E 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-02-11 2015-06-23 Address 303 E 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2008-02-11 2015-06-23 Address 303 E 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2006-02-23 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-23 2008-02-11 Address 3084 29TH STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150623002014 2015-06-23 BIENNIAL STATEMENT 2014-02-01
080211002279 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060223000398 2006-02-23 CERTIFICATE OF INCORPORATION 2006-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3124557709 2020-05-01 0235 PPP 7 HILL CT, GLEN HEAD, NY, 11545
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64720
Loan Approval Amount (current) 64720
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 GLEN HEAD, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 484210
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 65319.02
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1501922 Interstate 2024-02-26 25000 2023 1 2 Auth. For Hire
Legal Name REDLINE MOVING INC
DBA Name -
Physical Address 7 HILL COURT, GLEN HEAD, NY, 11545, US
Mailing Address 7 HILL COURT, GLEN HEAD, NY, 11545, US
Phone (212) 288-1800
Fax (347) 535-4556
E-mail INFO@REDLINEMOVERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPL0182646
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 67434MC
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMAAL7DH361904
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1710045 Americans with Disabilities Act - Other 2017-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-22
Termination Date 2018-03-09
Section 1331
Status Terminated

Parties

Name MENDIZABAL
Role Plaintiff
Name REDLINE MOVING, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State