Search icon

NEW LINE STRUCTURES & DEVELOPMENT LLC

Company Details

Name: NEW LINE STRUCTURES & DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4773704
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, United States, 10604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW LINE STRUCTURES 401(K) RETIREMENT PLAN 2017 474246288 2018-10-08 NEW LINE STRUCTURES & DEVELOPMENT, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6466160436
Plan sponsor’s DBA name NEW LINE STRUCTURES
Plan sponsor’s address 512 7TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing SCOTT GDANSKI
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing SCOTT GDANSKI

DOS Process Agent

Name Role Address
C/O CERMELE & WOOD LLP DOS Process Agent 2 WESTCHESTER PARK DRIVE, SUITE 110, WHITE PLAINS, NY, United States, 10604

Permits

Number Date End date Type Address
M042025057A02 2025-02-26 2025-03-26 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 11 AVENUE, MANHATTAN, FROM STREET WEST 27 STREET
M042025057A03 2025-02-26 2025-03-26 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 11 AVENUE, MANHATTAN, FROM STREET WEST 28 STREET
M022025044B80 2025-02-13 2025-05-14 TEMP. CONST. SIGNS/MARKINGS WEST 27 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025044B81 2025-02-13 2025-05-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 27 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025044B82 2025-02-13 2025-05-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 27 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025044B83 2025-02-13 2025-05-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 27 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025044B85 2025-02-13 2025-05-14 CROSSING SIDEWALK 12 AVENUE, MANHATTAN, FROM STREET WEST 27 STREET TO STREET WEST 28 STREET
M022025044B86 2025-02-13 2025-05-14 OCCUPANCY OF SIDEWALK AS STIPULATED 12 AVENUE, MANHATTAN, FROM STREET WEST 27 STREET TO STREET WEST 28 STREET
M022025044B87 2025-02-13 2025-05-14 TEMP. CONST. SIGNS/MARKINGS 12 AVENUE, MANHATTAN, FROM STREET WEST 27 STREET TO STREET WEST 28 STREET
M022025044B88 2025-02-13 2025-05-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 12 AVENUE, MANHATTAN, FROM STREET WEST 27 STREET TO STREET WEST 28 STREET

History

Start date End date Type Value
2015-06-12 2017-07-14 Address 81 MAIN STREET, SUITE 215, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220621002494 2022-06-21 BIENNIAL STATEMENT 2021-06-01
170714000147 2017-07-14 CERTIFICATE OF CHANGE 2017-07-14
151124000890 2015-11-24 CERTIFICATE OF PUBLICATION 2015-11-24
150612000269 2015-06-12 ARTICLES OF ORGANIZATION 2015-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 No data 2 AVENUE, FROM STREET EAST 77 STREET TO STREET EAST 78 STREET No data Street Construction Inspections: Active Department of Transportation Found no Temp-Electric Box on site at time of inspection
2025-02-27 No data WEST 27 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation NOV issued for the Respondent failed to post sign at 11 Avenue, directing pedestrians to the opposite Sidewalk, while having the Sidewalk fully closed for constructing a new Sidewalk. Stipulation 011 of the above permit.
2025-02-21 No data 2 AVENUE, FROM STREET EAST 77 STREET TO STREET EAST 78 STREET No data Street Construction Inspections: Active Department of Transportation Found material occupying parking lane behind jersey barricades.
2025-02-20 No data EAST 77 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Materials placed behind fence.
2025-02-19 No data 2 AVENUE, FROM STREET EAST 77 STREET TO STREET EAST 78 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit #M022025044A09 on file.
2025-02-19 No data EAST 77 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Refer to permit #M022025044A19 on file.
2025-01-30 No data 2 AVENUE, FROM STREET EAST 77 STREET TO STREET EAST 78 STREET No data Street Construction Inspections: Active Department of Transportation Found Fuel Storage Cabinet AND Gas Cylinder Cage behind jersey barricades occupying parking lane.
2025-01-27 No data 11 AVENUE, FROM STREET WEST 28 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No change in work. Open CAR on M042024326A13
2025-01-27 No data EAST 77 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Open SW incompliance.
2025-01-27 No data 11 AVENUE, FROM STREET WEST 27 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No change in work. Open CAR on M042024326A12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066607204 2020-04-27 0202 PPP 512 7TH AVE, NEW YORK, NY, 10018
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3109817
Loan Approval Amount (current) 3109817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 203
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3150542.82
Forgiveness Paid Date 2021-08-27

Date of last update: 08 Mar 2025

Sources: New York Secretary of State