Search icon

LINCOLN CONTROLS, INC.

Company Details

Name: LINCOLN CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1961 (64 years ago)
Entity Number: 140181
ZIP code: 10504
County: New York
Place of Formation: New York
Address: ONE HUNTER AVENUE, ARMONK, NY, United States, 10504
Principal Address: 55 W 39TH STREET, STE 201, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLISTO & SAXENIAN CPA'S LTD DOS Process Agent ONE HUNTER AVENUE, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
JOSEPH R NEKOLA Chief Executive Officer 55 W 39TH STREET, STE 201, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
131955496
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-22 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-22 2009-07-14 Address BOX 61, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1995-05-22 2009-07-14 Address 226 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1961-08-10 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-08-10 2009-07-14 Address 52 EAST PARK AVE., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830002126 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110809002517 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090714002881 2009-07-14 BIENNIAL STATEMENT 2007-08-01
C227290-2 1995-09-27 ASSUMED NAME CORP INITIAL FILING 1995-09-27
950522002574 1995-05-22 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
235000.00
Total Face Value Of Loan:
235000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235000
Current Approval Amount:
235000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
237800.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State