Search icon

PROFIT LINE LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PROFIT LINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2013 (12 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

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

Links between entities

Type:
Headquarter of
Company Number:
M24000008935
State:
FLORIDA
FLORIDA profile:

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)

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114032
Current Approval Amount:
114032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115307.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State