Search icon

INSIDE THE BLUE LINE LLC

Company Details

Name: INSIDE THE BLUE LINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2017 (8 years ago)
Entity Number: 5082950
ZIP code: 12758
County: Sullivan
Place of Formation: New York
Address: 25 DECKER ROAD, LIVINGSTON MANOR, NY, United States, 12758

DOS Process Agent

Name Role Address
BRUCE POLLOCK DOS Process Agent 25 DECKER ROAD, LIVINGSTON MANOR, NY, United States, 12758

History

Start date End date Type Value
2017-02-09 2019-02-05 Address POST OFFICE BOX 1174, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060529 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190205060384 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170629000954 2017-06-29 CERTIFICATE OF PUBLICATION 2017-06-29
170209010204 2017-02-09 ARTICLES OF ORGANIZATION 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019767308 2020-04-29 0202 PPP 25 Decker Road, Livingston Manor, NY, 12758-5804
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Livingston Manor, SULLIVAN, NY, 12758-5804
Project Congressional District NY-19
Number of Employees 1
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7886.02
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State