Search icon

LINE SECURITY INC.

Company Details

Name: LINE SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1982 (43 years ago)
Date of dissolution: 02 May 2024
Entity Number: 758165
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 46 QUEEN WAY, MAHOPAC, NY, United States, 10541
Principal Address: 46 QUEENS WAY, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 QUEEN WAY, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
JAMES LINEHAN Chief Executive Officer 46 QUEENS WAY, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2022-07-08 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-18 2024-05-03 Address 46 QUEEN WAY, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2000-04-18 2024-05-03 Address 46 QUEENS WAY, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1994-05-02 2000-04-18 Address 7 QUEENS WAY, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1993-04-28 2000-04-18 Address 7 QUEENS WAY, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1993-04-28 2000-04-18 Address 7 QUEENS WAY, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1982-03-18 1994-05-02 Address 7 QUEENS WAY, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1982-03-18 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503000730 2024-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-02
140522002270 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120413002182 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100324002569 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080312003325 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060327002918 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040317002407 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020312002134 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000418002206 2000-04-18 BIENNIAL STATEMENT 2000-03-01
981021002580 1998-10-21 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7677377102 2020-04-14 0202 PPP 46 QUEENS WAY, MAHOPAC, NY, 10541
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15125.34
Forgiveness Paid Date 2021-02-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State