Search icon

CITY LINE INTERIORS INC.

Company Details

Name: CITY LINE INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2016 (9 years ago)
Entity Number: 4937410
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 117-58 127TH STREET, S. OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 917-912-6627

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-58 127TH STREET, S. OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2037636-DCA Active Business 2016-05-16 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
160427010237 2016-04-27 CERTIFICATE OF INCORPORATION 2016-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564131 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3564130 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289793 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
3289792 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975847 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2975846 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2743388 LICENSEDOC10 INVOICED 2018-02-13 10 License Document Replacement
2535990 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2535991 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2348086 NGC INVOICED 2016-05-17 20 No Good Check Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6993707102 2020-04-14 0235 PPP 34 Clarendon Dr, VALLEY STREAM, NY, 11580
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31047.25
Forgiveness Paid Date 2021-06-22
1254098708 2021-03-26 0202 PPS 11758 127th St, South Ozone Park, NY, 11420-2808
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-2808
Project Congressional District NY-05
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.53
Forgiveness Paid Date 2022-08-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State