Search icon

DEVINE LINENS CORP.

Company Details

Name: DEVINE LINENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Entity Number: 4088833
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 111 DRISCOLL AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 111 DRISCOLL AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN ATWELL DOS Process Agent 111 DRISCOLL AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JOHN W ATWELL Chief Executive Officer 111 DRISCOLL AVE, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
130603002016 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110503000024 2011-05-03 CERTIFICATE OF INCORPORATION 2011-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1600837702 2020-05-01 0235 PPP 111 DRISCOLL AVE, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 442299
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 3790.02
Forgiveness Paid Date 2021-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State