Search icon

1444 BLUE LINE CORP.

Company Details

Name: 1444 BLUE LINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2011 (14 years ago)
Entity Number: 4137665
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1444 1ST AVENUE, NEW YORK, NY, United States, 10021
Principal Address: DAN MCLAUGHLIN, 31 LAKEWOOD DRIVE, SARATOGA, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN MCLAUGHLIN Chief Executive Officer 1444 1ST AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1444 1ST AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114233 Alcohol sale 2024-04-17 2024-04-17 2026-04-30 1444 1ST AVE, NEW YORK, New York, 10021 Restaurant

History

Start date End date Type Value
2013-10-11 2019-05-21 Address 599 10TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-10-11 2019-05-21 Address 23 BEECHWOOD RD, HOHOKUS, NJ, 07423, USA (Type of address: Principal Executive Office)
2011-09-01 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190905060440 2019-09-05 BIENNIAL STATEMENT 2019-09-01
190521060186 2019-05-21 BIENNIAL STATEMENT 2017-09-01
131011002087 2013-10-11 BIENNIAL STATEMENT 2013-09-01
110901000766 2011-09-01 CERTIFICATE OF INCORPORATION 2011-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6766848410 2021-02-11 0202 PPS 1444 1st Ave, New York, NY, 10021-3003
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189000
Loan Approval Amount (current) 189000
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 New York, NEW YORK, NY, 10021-3003
Project Congressional District NY-12
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1084177708 2020-05-01 0202 PPP 1444 1ST AVE, NEW YORK, NY, 10021
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
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 NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State