Search icon

OFFICELINE, INC.

Company Details

Name: OFFICELINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2010 (15 years ago)
Entity Number: 3999439
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, SUITE 225, JERICHO, NY, United States, 11753
Principal Address: 165 VERDI STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW LUNG Chief Executive Officer 165 VERDI STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MOOMJIAN, WAITE, WACTLAR & COLEMAN, LLP DOS Process Agent 100 JERICHO QUADRANGLE, SUITE 225, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
273792007
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-20 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-11-20 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-01-09 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-09-02 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-08-23 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180823000348 2018-08-23 CERTIFICATE OF AMENDMENT 2018-08-23
121009006056 2012-10-09 BIENNIAL STATEMENT 2012-09-01
101112000910 2010-11-12 CERTIFICATE OF AMENDMENT 2010-11-12
100924000035 2010-09-24 CERTIFICATE OF INCORPORATION 2010-09-24

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
290352.00
Total Face Value Of Loan:
290352.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290352
Current Approval Amount:
290352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291352.1
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289125
Current Approval Amount:
289125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291727.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-12-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State