Search icon

LINCOLN EQUITIES CREDIT CORP.

Headquarter

Company Details

Name: LINCOLN EQUITIES CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1989 (36 years ago)
Entity Number: 1366561
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 12 TULIP DR, GREAT NECK, NY, United States, 11021
Principal Address: 600 OLD COUNTRY RD, SUITE 326, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVY & LEVY, ESQ DOS Process Agent 12 TULIP DR, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
WAYNE LIEBERMAN Chief Executive Officer 600 OLD COUNTRY RD, SUITE 326, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
F98000005955
State:
FLORIDA
Type:
Headquarter of
Company Number:
0569510
State:
CONNECTICUT

History

Start date End date Type Value
1997-08-21 2018-10-19 Address 990 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-12-02 2018-10-19 Address 990 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-02-26 2018-10-19 Address 990 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-02-26 1997-08-21 Address 1195 HARBOR ROAD, HEWLETT HARBOR, NY, 11557, USA (Type of address: Principal Executive Office)
1993-02-26 1993-12-02 Address 990 STEWART AVENUE, GARDEN CITY, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181019002003 2018-10-19 BIENNIAL STATEMENT 2017-07-01
090708002277 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070725002813 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050830002986 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030723002298 2003-07-23 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16699.83

Date of last update: 16 Mar 2025

Sources: New York Secretary of State