Search icon

LINMAR CONSTRUCTION CORP.

Company Details

Name: LINMAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1988 (37 years ago)
Entity Number: 1245490
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 34 WEST 27TH STREET, SUITE 601, NEW YORK, NY, United States, 10001
Address: 34 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINMAR CONSTRUCTION CORP. DOS Process Agent 34 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ADAM NOWICKI Chief Executive Officer 34 WEST 27TH ST, SUITE 601, NEW YORK, NY, United States, 10001

Permits

Number Date End date Type Address
M042023291A08 2023-10-18 2023-11-16 REPLACE SIDEWALK WEST 165 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE
M022023291A55 2023-10-18 2023-11-16 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 165 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE
M022023291A56 2023-10-18 2023-11-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 165 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE
M022023242C87 2023-08-30 2023-09-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 165 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE
M042023242A28 2023-08-30 2023-09-28 REPLACE SIDEWALK WEST 165 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 33 GEDNEY ESPLANADE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 34 WEST 27TH ST, SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 34 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-25 2024-12-13 Address 34 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213002980 2024-12-13 BIENNIAL STATEMENT 2024-12-13
220908002602 2022-09-08 BIENNIAL STATEMENT 2022-03-01
211223000322 2021-12-23 BIENNIAL STATEMENT 2021-12-23
191025000065 2019-10-25 CERTIFICATE OF CHANGE 2019-10-25
190624002032 2019-06-24 AMENDMENT TO BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149100.00
Total Face Value Of Loan:
149100.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149100.00
Total Face Value Of Loan:
149100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-21
Type:
Planned
Address:
PARK AVE., BRONX, NY, 10450
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149100
Current Approval Amount:
149100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150586.86
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149100
Current Approval Amount:
149100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150180.98

Date of last update: 16 Mar 2025

Sources: New York Secretary of State