Search icon

STATE LINE LEASING CORP.

Company Details

Name: STATE LINE LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886543
ZIP code: 12029
County: Columbia
Place of Formation: New York
Address: 61 FLINTS CROSSING ROAD, CANAAN, NY, United States, 12029
Principal Address: 61 FLINTS CROSSING ROAD, CARAAN, NY, United States, 12029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 FLINTS CROSSING ROAD, CANAAN, NY, United States, 12029

Chief Executive Officer

Name Role Address
SERGE A BERVY JR Chief Executive Officer 61 FLINTS CROSSING ROAD, CARAAN, NY, United States, 12029

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 61 FLINTS CROSSING ROAD, CARAAN, NY, 12029, USA (Type of address: Chief Executive Officer)
2018-07-18 2023-05-01 Address 61 FLINTS CROSSING ROAD, CANAAN, NY, 12029, USA (Type of address: Service of Process)
2011-12-20 2023-05-01 Address 61 FLINTS CROSSING ROAD, CARAAN, NY, 12029, USA (Type of address: Chief Executive Officer)
2009-12-08 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-08 2018-07-18 Address PO BOX 321, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001954 2023-05-01 BIENNIAL STATEMENT 2021-12-01
180718000158 2018-07-18 CERTIFICATE OF CHANGE 2018-07-18
131224002263 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111220002714 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091208000327 2009-12-08 CERTIFICATE OF INCORPORATION 2009-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3332208710 2021-03-31 0248 PPS 61 Flints Crossing Rd, Canaan, NY, 12029-2102
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404246.85
Loan Approval Amount (current) 404246.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canaan, COLUMBIA, NY, 12029-2102
Project Congressional District NY-19
Number of Employees 27
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 407379.76
Forgiveness Paid Date 2022-01-06
6267427009 2020-04-06 0248 PPP 61 Flints Crossing Road, CANAAN, NY, 12029-2102
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380800
Loan Approval Amount (current) 380800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41971
Servicing Lender Name Stockman Bank of Montana
Servicing Lender Address 700 Main St, MILES CITY, MT, 59301-3122
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANAAN, COLUMBIA, NY, 12029-2102
Project Congressional District NY-19
Number of Employees 29
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 41971
Originating Lender Name Stockman Bank of Montana
Originating Lender Address MILES CITY, MT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 384472.37
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State