Search icon

BOOKLINE, INC.

Company Details

Name: BOOKLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1984 (41 years ago)
Entity Number: 944791
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1401 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Principal Address: 1401 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEAH EICHLER Chief Executive Officer 1401 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
BOOKLINE INC DOS Process Agent 1401 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2002-08-23 2020-09-01 Address 1401 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1996-09-24 2002-08-23 Address 1401 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1996-09-24 2014-09-30 Address 1401 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1996-09-24 2014-09-30 Address 1401 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1994-01-12 1996-09-24 Address 702-704 EASTERN PARKWAY, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
1994-01-12 1996-09-24 Address 1429 CONEY ISLAND AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1994-01-12 1996-09-24 Address 1429 CONEY ISLAND AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
1984-09-20 1994-01-12 Address 1492 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060746 2020-09-01 BIENNIAL STATEMENT 2020-09-01
140930006159 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120928002035 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100924002045 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080903002521 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060925002046 2006-09-25 BIENNIAL STATEMENT 2006-09-01
041102002102 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020823002301 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000907002113 2000-09-07 BIENNIAL STATEMENT 2000-09-01
960924002136 1996-09-24 BIENNIAL STATEMENT 1996-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-29 No data 1401 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9821957202 2020-04-28 0202 PPP 1401 Coney island Ave, Brooklyn, NY, 11230
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91150
Loan Approval Amount (current) 91150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 13
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 91638.84
Forgiveness Paid Date 2021-02-16
3077308304 2021-01-21 0202 PPS 1401 Coney Island Ave, Brooklyn, NY, 11230-4137
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86495
Loan Approval Amount (current) 86495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4137
Project Congressional District NY-09
Number of Employees 9
NAICS code 451211
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 86952.36
Forgiveness Paid Date 2021-08-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State