Search icon

THE LINE CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE LINE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2013 (12 years ago)
Entity Number: 4358936
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 12 PURITAN DRIVE, PORT CHESTER, NY, United States, 10573
Principal Address: CLAUDIO ZUMBA, PORT CHESTER, NY, United States, 10573

Contact Details

Phone +1 347-254-1871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAUDIO ZUMBA DOS Process Agent 12 PURITAN DRIVE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
CLAUDIO ZUMBA Chief Executive Officer 12 PURITAN DRIVE, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
2579853
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2003396-DCA Active Business 2014-02-10 2025-02-28

History

Start date End date Type Value
2022-10-26 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-25 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-12 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-12 2022-10-27 Address 35-38 103RD STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221027000109 2022-10-26 CERTIFICATE OF CHANGE BY ENTITY 2022-10-26
220926001519 2022-09-26 BIENNIAL STATEMENT 2021-02-01
130212000094 2013-02-12 CERTIFICATE OF INCORPORATION 2013-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571149 TRUSTFUNDHIC INVOICED 2022-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571150 RENEWAL INVOICED 2022-12-22 100 Home Improvement Contractor License Renewal Fee
3273562 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273561 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958863 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2958862 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507491 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507492 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1916252 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1916251 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232027 Office of Administrative Trials and Hearings Issued Early Settlement 2025-05-24 1500 No data An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vi) any other material change in the information submitted pursuant to this subchapter.

USAspending Awards / Financial Assistance

Date:
2021-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-08-06
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:
88300.00
Total Face Value Of Loan:
88300.00
Date:
2020-05-07
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:
21457.00
Total Face Value Of Loan:
21457.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,150.22
Servicing Lender:
Community Capital Resources
Use of Proceeds:
Payroll: $26,000
Jobs Reported:
3
Initial Approval Amount:
$21,457
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,591.11
Servicing Lender:
Community Capital Resources
Use of Proceeds:
Payroll: $21,457

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State