Search icon

LINTECH COMPONENTS CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINTECH COMPONENTS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1991 (34 years ago)
Entity Number: 1505659
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 4170 VETS HIGHWAY, RONKONKOMA, NY, United States, 11779
Principal Address: 710-8 UNION PKWY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINTECH COMPONENTS CO. INC. DOS Process Agent 4170 VETS HIGHWAY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
KENNETH LINDEN Chief Executive Officer 63 MCCULLOCH DRIVE, DIX HILLS, NY, United States, 11746

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-580-9400
Contact Person:
CHRIS JOSEPH
User ID:
P0320328
Trade Name:
LINTECH COMPONENTS CO INC

Unique Entity ID

Unique Entity ID:
JE8QAT3GGJN6
CAGE Code:
0N439
UEI Expiration Date:
2026-01-02

Business Information

Doing Business As:
LINTECH COMPONENTS CO INC
Activation Date:
2025-01-06
Initial Registration Date:
2002-04-24

Commercial and government entity program

CAGE number:
0N439
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-06
CAGE Expiration:
2030-01-06
SAM Expiration:
2026-01-02

Contact Information

POC:
CHRIS JOSEPH
Corporate URL:
http://www.lintechcomponents.com

Form 5500 Series

Employer Identification Number (EIN):
113049659
Plan Year:
2024
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-19 2020-06-26 Address 4170 VETS HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1999-01-19 2020-06-26 Address 4170 VETS HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1997-04-25 2003-01-17 Address 5 SHAKERIDGE AVE, COMMACK, NY, 11716, USA (Type of address: Chief Executive Officer)
1997-04-25 1999-01-19 Address 5 SHAKERIDGE AVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1997-04-25 1999-01-19 Address 620 JOHNSON AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200626060040 2020-06-26 BIENNIAL STATEMENT 2019-01-01
030117002756 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010117002524 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990119002868 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970425002287 1997-04-25 BIENNIAL STATEMENT 1997-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M125P4658
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2824.95
Base And Exercised Options Value:
2824.95
Base And All Options Value:
2824.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511231360!MICROCIRCUIT,LINEAR
Naics Code:
444180: OTHER BUILDING MATERIAL DEALERS
Product Or Service Code:
5962: MICROCIRCUITS, ELECTRONIC
Procurement Instrument Identifier:
SPE7M525P2899
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3295.00
Base And Exercised Options Value:
3295.00
Base And All Options Value:
3295.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511230874!MICROCIRCUIT,LINEAR
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5962: MICROCIRCUITS, ELECTRONIC
Procurement Instrument Identifier:
SPE7M125P4405
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9990.00
Base And Exercised Options Value:
9990.00
Base And All Options Value:
9990.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511212208!MICROCIRCUIT,DIGITA
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5962: MICROCIRCUITS, ELECTRONIC

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
424852.00
Total Face Value Of Loan:
424852.00
Date:
2020-04-07
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:
417118.00
Total Face Value Of Loan:
417118.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$417,118
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$417,118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$421,500.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $390,000
Utilities: $5,118
Rent: $15,000
Healthcare: $7000
Jobs Reported:
31
Initial Approval Amount:
$424,852
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$427,893.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $424,852

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State