Search icon

STATELINE BUILDERS INC.

Company claim

Is this your business?

Get access!

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
X022025192A10 2025-07-11 2025-09-13 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE
X022025192A11 2025-07-11 2025-09-13 TEMP. CONST. SIGNS/MARKINGS EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE
X022025192A08 2025-07-11 2025-09-13 OCCUPANCY OF ROADWAY AS STIPULATED EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE
X022025192A09 2025-07-11 2025-09-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE
X022025192A12 2025-07-11 2025-09-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 198 STREET, BRONX, FROM STREET CRESTON AVENUE TO STREET GRAND CONCOURSE

History

Start date End date Type Value
2025-06-25 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-24 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-07 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-02-09 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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
46735.00
Total Face Value Of Loan:
46735.00
Date:
2020-05-02
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:
36385.00
Total Face Value Of Loan:
36385.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,735
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,103.69
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $46,733
Jobs Reported:
5
Initial Approval Amount:
$36,385
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,757.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,385

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State