Search icon

LIN-MIKE FOODS CORP.

Company Details

Name: LIN-MIKE FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1988 (37 years ago)
Entity Number: 1253391
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 508 LARKFIELD RD., E. NORTHPORT, NY, United States, 11731
Principal Address: 7 MICHELE LANE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ALFANO DOS Process Agent 508 LARKFIELD RD., E. NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
MIKE ALFANO Chief Executive Officer 508 LARKFIELD RD., E. NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2016-04-27 2020-12-02 Address 508 LARKFIELD RD., E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1993-03-02 2016-04-27 Address 508 LARKFIELD RD., E. NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1993-03-02 2016-04-27 Address 508 LARKFIELD RD., E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1988-04-15 1993-03-02 Address 2977 MANDALAY BEACH RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061138 2020-12-02 BIENNIAL STATEMENT 2020-04-01
180404006313 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160427006176 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140422006528 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120518002348 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100506002391 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080507002248 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060502002924 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040507002006 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020412002208 2002-04-12 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5087777105 2020-04-13 0235 PPP 508 Larkfield Road, East Northport, NY, 11731
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41342.6
Forgiveness Paid Date 2021-03-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State