Search icon

LINCOLN PUBLISHING CO., INC.

Company Details

Name: LINCOLN PUBLISHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1991 (34 years ago)
Entity Number: 1541152
ZIP code: 32127
County: Niagara
Place of Formation: New York
Address: 5920 Broken Bow Lane, Port Orange, FL, United States, 32127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5920 Broken Bow Lane, Port Orange, FL, United States, 32127

Chief Executive Officer

Name Role Address
ROBERT A MCINTSH Chief Executive Officer 5920 BROKEN BOW LANE, PORT ORANGE, FL, United States, 32127

Form 5500 Series

Employer Identification Number (EIN):
161393222
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 5460 PINECREST DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 5920 BROKEN BOW LANE, PORT ORANGE, FL, 32127, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 5460 PINECREST DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-02-24 Address 5920 BROKEN BOW LANE, PORT ORANGE, FL, 32127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401042767 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250224000168 2025-02-24 BIENNIAL STATEMENT 2025-02-24
130429002287 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110504002927 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090410002690 2009-04-10 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1200.00
Total Face Value Of Loan:
1200.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1200
Current Approval Amount:
1200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1208.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State