Search icon

NEW LINE PROCESSING, LLC

Company Details

Name: NEW LINE PROCESSING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699432
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 7954 TRANSIT RD., BOX 150, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TX2QJ9JSNGW7 2021-10-05 26 ARDSLEY LN, WILLIAMSVILLE, NY, 14221, 1802, USA 7954 TRANSIT ROAD NO. 150, WILLIAMSVILLE, NY, 14221, USA

Business Information

URL https://www.newlineprocessing.com/
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2020-04-23
Initial Registration Date 2020-04-07
Entity Start Date 2016-09-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450, 522320
Product and Service Codes 6515, R710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PRESTON B READ
Role DIRECTOR OF SALES
Address 40 KNOLLWOOD LANE, WILLIAMSVILLE, NY, 14221, USA
Government Business
Title PRIMARY POC
Name DANIEL L ABADIR
Role MEMBER
Address 26 ARDSLEY LANE, WILLIAMSVILLE, NY, 14221, USA
Past Performance
Title PRIMARY POC
Name DANIEL L ABADIR
Role MEMBER
Address 26 ARDSLEY LANE, WILLIAMSVILLE, NY, 14221, USA

DOS Process Agent

Name Role Address
NEW LINE PROCESSING, LLC DOS Process Agent 7954 TRANSIT RD., BOX 150, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-06-03 2025-01-02 Address 7954 TRANSIT RD., BOX 150, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2018-10-05 2024-06-03 Address 7954 TRANSIT RD., BOX 150, WILLIAMSVILLE, NY, 14221, 4117, USA (Type of address: Service of Process)
2015-01-23 2018-10-05 Address 7954 TRANSIT RD., BOX 150, WILLIAMSVILLE, NY, 14221, 4117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002638 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240603005980 2024-06-03 BIENNIAL STATEMENT 2024-06-03
210107061418 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190122060603 2019-01-22 BIENNIAL STATEMENT 2019-01-01
181005006770 2018-10-05 BIENNIAL STATEMENT 2017-01-01
150610000853 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10
150123010233 2015-01-23 ARTICLES OF ORGANIZATION 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2188987300 2020-04-29 0296 PPP 7954 Transit Road #150, BUFFALO, NY, 14221-4117
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-4117
Project Congressional District NY-26
Number of Employees 5
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3841.85
Forgiveness Paid Date 2021-06-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State