Search icon

SIGHTLINES GROUP INC.

Company Details

Name: SIGHTLINES GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2018 (7 years ago)
Entity Number: 5266182
ZIP code: 12477
County: Kings
Place of Formation: New York
Address: 156 George Sickle Road, Saugerties, NY, United States, 12477

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CHRISTOPHER BARBER Agent 153 CLINTON AVE APT 3B, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
CHRISTOPHER BARBER DOS Process Agent 156 George Sickle Road, Saugerties, NY, United States, 12477

Chief Executive Officer

Name Role Address
CHRISTOPHER BARBER Chief Executive Officer 156 GEORGE SICKLE ROAD, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 153 CLINTON AVE APT 3B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 156 GEORGE SICKLE ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2018-01-12 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-01-12 2024-01-29 Address 153 CLINTON AVE APT 3B, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2018-01-12 2024-01-29 Address 153 CLINTON AVE APT 3B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003837 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220131003167 2022-01-31 BIENNIAL STATEMENT 2022-01-31
180112010277 2018-01-12 CERTIFICATE OF INCORPORATION 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3494147701 2020-05-01 0202 PPP 153 Clinton Avenue, Brooklyn, NY, 11205
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19125
Loan Approval Amount (current) 19125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19353.45
Forgiveness Paid Date 2021-07-15
2099258810 2021-04-11 0202 PPS 153 Clinton Ave, Brooklyn, NY, 11205-2480
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2480
Project Congressional District NY-07
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4398.37
Forgiveness Paid Date 2021-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State