Search icon

CENTERLINE LABS LLC

Company Details

Name: CENTERLINE LABS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2014 (11 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 4666218
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 814 LINCOLN PL, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
SPENCER WRIGHT DOS Process Agent 814 LINCOLN PL, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2019-07-29 2024-12-20 Address 814 LINCOLN PL, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2014-11-13 2019-07-29 Address 590 LAFAYETTE AVENUE, APARTMENT 3F, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220000713 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
201105061173 2020-11-05 BIENNIAL STATEMENT 2020-11-01
190729060221 2019-07-29 BIENNIAL STATEMENT 2018-11-01
150121000744 2015-01-21 CERTIFICATE OF PUBLICATION 2015-01-21
141113010390 2014-11-13 ARTICLES OF ORGANIZATION 2014-11-13

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
2550.00
Total Face Value Of Loan:
2550.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2550
Current Approval Amount:
2550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2571.8

Date of last update: 25 Mar 2025

Sources: New York Secretary of State