Search icon

PROFIT LINE LLC

Headquarter

Company Details

Name: PROFIT LINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2013 (11 years ago)
Entity Number: 4492374
ZIP code: 06763
County: New York
Place of Formation: New York
Address: 229 West Street, Morris, CT, United States, 06763

Links between entities

Type Company Name Company Number State
Headquarter of PROFIT LINE LLC, FLORIDA M24000008935 FLORIDA

DOS Process Agent

Name Role Address
DIANNA ODOHERTY DOS Process Agent 229 West Street, Morris, CT, United States, 06763

Agent

Name Role Address
dianna o'doherty Agent 375 park ave, suite 2608, NEW YORK, NY, 10152

History

Start date End date Type Value
2023-09-13 2023-11-01 Address 941 park ave, apt 2a, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2023-09-13 2023-11-01 Address 375 park ave, suite 2608, NEW YORK, NY, 10152, USA (Type of address: Registered Agent)
2023-08-07 2023-09-13 Address 229 West Street, Morris, CT, 06763, USA (Type of address: Service of Process)
2023-08-07 2023-09-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-07-08 2023-08-07 Address 1261 BROADWAY, SUITE 408, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-11-25 2019-07-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-11-25 2023-08-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101037333 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230913000322 2023-08-08 CERTIFICATE OF CHANGE BY ENTITY 2023-08-08
230807000309 2023-08-07 BIENNIAL STATEMENT 2021-11-01
190708060042 2019-07-08 BIENNIAL STATEMENT 2017-11-01
140324000027 2014-03-24 CERTIFICATE OF PUBLICATION 2014-03-24
131125000868 2013-11-25 ARTICLES OF ORGANIZATION 2013-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1960697701 2020-05-01 0202 PPP 745 5th Avenue 33rd Floor, NEW YORK, NY, 10151
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) 114032
Loan Approval Amount (current) 114032
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, 10151-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115307.83
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State