Search icon

STRAIGHT LINE SOURCE INC.

Company Details

Name: STRAIGHT LINE SOURCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2015 (10 years ago)
Entity Number: 4796179
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 1425 RXR PLAZA, EAST TOWER, 15TH TOWER, UNIONDALE, NY, United States, 11556
Principal Address: 215 RXR Plaza, Uniondale, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THOMAS TELESCA, ESQ. Agent 1425 RXR PLAZA, EAST TOWER, 15TH FLOOR, UNIONDALE, NEW YORK, NY, 11556

DOS Process Agent

Name Role Address
THOMAS TELESCA, ESQ. DOS Process Agent 1425 RXR PLAZA, EAST TOWER, 15TH TOWER, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
ALI MAYAR Chief Executive Officer 9 LOUIS DRIVE, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
383976541
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-05 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-28 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-28 2024-09-25 Address 1425 RXR PLAZA, EAST TOWER, 15TH FLOOR, UNIONDALE, NEW YORK, NY, 11556, USA (Type of address: Registered Agent)
2015-07-28 2024-09-25 Address 1425 RXR PLAZA, EAST TOWER, 15TH TOWER, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925000433 2024-09-25 BIENNIAL STATEMENT 2024-09-25
150812000027 2015-08-12 CERTIFICATE OF AMENDMENT 2015-08-12
150728010300 2015-07-28 CERTIFICATE OF INCORPORATION 2015-07-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1110000.00
Total Face Value Of Loan:
1110000.00
Date:
2020-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-08
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:
-80500.00
Total Face Value Of Loan:
1112900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1193400
Current Approval Amount:
1112900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
723942.88
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1110000
Current Approval Amount:
1110000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1124491.67

Date of last update: 25 Mar 2025

Sources: New York Secretary of State