Search icon

STATELINE BUILDERS INC.

Company Details

Name: STATELINE BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2015 (10 years ago)
Entity Number: 4825536
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5608 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL J FRIEDMAN Chief Executive Officer 5608 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5608 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Permits

Number Date End date Type Address
X022025077B85 2025-03-18 2025-05-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE
X022025077B84 2025-03-18 2025-05-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE
X022025077B87 2025-03-18 2025-05-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE
X022025077B83 2025-03-18 2025-05-18 TEMP. CONST. SIGNS/MARKINGS EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE
X022025077B82 2025-03-18 2025-05-18 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE
X022025077B80 2025-03-18 2025-05-18 OCCUPANCY OF ROADWAY AS STIPULATED EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE
X022025077B81 2025-03-18 2025-05-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE
X022025077B86 2025-03-18 2025-05-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE
B022025065C66 2025-03-06 2025-05-17 PLACE MATERIAL ON STREET EAST 34 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD
B022025065C68 2025-03-06 2025-05-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 34 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD

History

Start date End date Type Value
2023-11-30 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-07 Address 5608 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-09 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-10 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230907001501 2023-09-07 BIENNIAL STATEMENT 2023-09-01
220915001613 2022-09-15 BIENNIAL STATEMENT 2021-09-01
191030000177 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
161208000234 2016-12-08 CERTIFICATE OF CHANGE 2016-12-08
150925010212 2015-09-25 CERTIFICATE OF INCORPORATION 2015-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-23 No data EAST 198 STREET, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE No data Street Construction Inspections: Active Department of Transportation Barricades with fence in the parking lane
2025-01-10 No data EAST 34 STREET, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No cement truck on site at the time of inspection.
2025-01-10 No data EAST 34 STREET, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED In compliance.
2024-12-24 No data EAST 198 STREET, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE No data Street Construction Inspections: Active Department of Transportation Plywood fence in place at time of inspection.
2024-11-21 No data EAST 34 STREET, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Active Department of Transportation No material placed on the roadway
2024-09-20 No data VILLA AVENUE, FROM STREET EAST 205 STREET TO STREET VAN CORTLANDT AVENUE EAST No data Street Construction Inspections: Active Department of Transportation Has Yodocks on the p/l.
2024-09-19 No data EAST 198 STREET, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE No data Street Construction Inspections: Active Department of Transportation Temporary signs posted with 5 digit identification number displayed.
2024-08-23 No data EAST 34 STREET, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Active Department of Transportation CHECKING … TEMP CONST SIGN POSTED ALSO IBM TAG# APPLIED.
2024-06-25 No data DEVOE STREET, FROM STREET CATHERINE STREET TO STREET MORGAN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent failed to secure a valid DOT permit placed jersey barriers on the sidewalk. Permit# B022024081B18 exp. 5/18/2024 was used for ID.
2024-05-25 No data EAST 34 STREET, FROM STREET FARRAGUT ROAD TO STREET GLENWOOD ROAD No data Street Construction Inspections: Active Department of Transportation 5 DIGIT IBM TAG # APPLIED TO SIGNS POSTED .. IN COMPLIANCE

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794609000 2021-05-18 0202 PPS 5608 New Utrecht Ave, Brooklyn, NY, 11219-4631
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46735
Loan Approval Amount (current) 46735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4631
Project Congressional District NY-10
Number of Employees 6
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47103.69
Forgiveness Paid Date 2022-03-07
1810507706 2020-05-01 0202 PPP 1929 61ST ST, BROOKLYN, NY, 11204
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36385
Loan Approval Amount (current) 36385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36757.42
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State