Search icon

375 LINCOLN PLACE OWNERS' CORP.

Company Details

Name: 375 LINCOLN PLACE OWNERS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1987 (38 years ago)
Entity Number: 1168575
ZIP code: 12207
County: Kings
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL INC. NY, 575 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RYAN ENSCHEDE Chief Executive Officer 375 LINCOLN PLACE, APT. 4C, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 375 LINCOLN PLACE, APT. 4C, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-11-27 Address 375 LINCOLN PLACE, APT. 4C, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2023-05-10 2024-11-27 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-05-10 2024-11-27 Address 6 E. 43RD ST. 14TH FLR., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-05-10 2023-05-10 Address 375 LINCOLN PLACE, APT. 4C, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2021-12-17 2023-05-10 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2009-11-09 2023-05-10 Address 6 EAST 43RD STREET 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-11-09 2023-05-10 Address 6 E. 43RD ST. 14TH FLR., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1987-07-09 2021-12-17 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241127002980 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230510003858 2023-05-10 BIENNIAL STATEMENT 2023-05-01
211220001923 2021-12-20 BIENNIAL STATEMENT 2021-12-20
091109000576 2009-11-09 CERTIFICATE OF CHANGE 2009-11-09
B519252-2 1987-07-09 CERTIFICATE OF AMENDMENT 1987-07-09
B492982-3 1987-05-06 CERTIFICATE OF INCORPORATION 1987-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5292718605 2021-03-20 0202 PPP 375 Lincoln Pl, Brooklyn, NY, 11238-5700
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15087
Loan Approval Amount (current) 15087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-5700
Project Congressional District NY-10
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15204.34
Forgiveness Paid Date 2021-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State