Search icon

WHYLINE, INC.

Company Details

Name: WHYLINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2016 (9 years ago)
Entity Number: 4889331
ZIP code: 10023
County: Kings
Place of Formation: Delaware
Address: 20 West 64th St Suite 14OP, New York, NY, United States, 10023

DOS Process Agent

Name Role Address
WHYLINE, INC. DOS Process Agent 20 West 64th St Suite 14OP, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
MICHAEL TWERSKY Chief Executive Officer 20 WEST 64TH ST SUITE 14OP, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
211214003051 2021-12-14 BIENNIAL STATEMENT 2021-12-14
160202000253 2016-02-02 APPLICATION OF AUTHORITY 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6147008504 2021-03-03 0202 PPS 15 W 63rd St Apt 33A, New York, NY, 10023-7165
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61451
Loan Approval Amount (current) 61451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10023-7165
Project Congressional District NY-12
Number of Employees 4
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61616.58
Forgiveness Paid Date 2021-06-15
1575197207 2020-04-15 0202 PPP 120 Riverside Blvd Suite 14F, New York, NY, 10069
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61451.12
Loan Approval Amount (current) 61451.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10069-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61427.92
Forgiveness Paid Date 2021-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State