Search icon

STREAMLINE USA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STREAMLINE USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2015 (10 years ago)
Entity Number: 4725355
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 483 10TH AVENUE, SUITE 205, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 516-509-2236

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 483 10TH AVENUE, SUITE 205, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
473452672
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2033750-DCA Active Business 2016-02-26 2025-02-28

Permits

Number Date End date Type Address
M022025097A97 2025-04-07 2025-07-01 OCCUPANCY OF ROADWAY AS STIPULATED HUDSON STREET, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022025097A98 2025-04-07 2025-07-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET HUDSON STREET, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022025022A05 2025-01-22 2025-04-09 OCCUPANCY OF ROADWAY AS STIPULATED HUDSON STREET, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022025022A06 2025-01-22 2025-04-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET HUDSON STREET, MANHATTAN, FROM STREET CHARLES STREET TO STREET WEST 10 STREET
M022024269B93 2024-09-25 2024-12-29 CROSSING SIDEWALK EAST 70 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2015-03-13 2021-06-17 Address 44 OLD EAST ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210617000169 2021-06-17 CERTIFICATE OF CHANGE 2021-06-17
210323060109 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190315060237 2019-03-15 BIENNIAL STATEMENT 2019-03-01
150526000947 2015-05-26 CERTIFICATE OF PUBLICATION 2015-05-26
150403000239 2015-04-03 CERTIFICATE OF CORRECTION 2015-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538808 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3538807 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281912 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
3281911 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983678 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983679 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2538280 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2529018 RENEWAL INVOICED 2017-01-09 100 Home Improvement Contractor License Renewal Fee
2273012 FINGERPRINT CREDITED 2016-02-05 75 Fingerprint Fee
2273019 FINGERPRINT INVOICED 2016-02-05 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-12
Type:
Unprog Rel
Address:
1604 BROADWAY, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-10-27
Type:
Planned
Address:
14 ST. LUKES PLACE, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-09-09
Type:
Planned
Address:
58 9TH AVE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-25
Type:
Complaint
Address:
1604 BROADWAY, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289605
Current Approval Amount:
289605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
292556.59
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289605
Current Approval Amount:
289605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
292223.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State