Search icon

LINCOLN HALL

Company Details

Name: LINCOLN HALL
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jan 1863 (162 years ago)
Entity Number: 156
ZIP code: 10540
County: Blank
Place of Formation: New York
Address: LINCOLN HALL, LINCOLNDALE, NY, United States, 10540

Contact Details

Phone +1 914-248-7474

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FQTSAVNH5876 2025-04-05 145 ROUTE 202, LINCOLNDALE, NY, 10540, USA 145 RTE 202, PO BOX 600, LINCOLNDALE, NY, 10540, USA

Business Information

URL www.licolnhall.org
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-04-15
Initial Registration Date 2012-03-27
Entity Start Date 1863-07-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 623990
Product and Service Codes G004, R499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT ROOSA
Role MANAGEMENT ANALYST
Address 145 RTE 202, LINCOLNDALE, NY, 10540, USA
Government Business
Title PRIMARY POC
Name ROBERT ROOSA
Role MANAGEMENT ANALYST
Address 145 RTE 202, LINCOLNDALE, NY, 10540, USA
Past Performance
Title PRIMARY POC
Name DENNIS MCVEIGH
Role CFOO
Address 145 ROUTE 202, LINCOLNDALE, NY, 10512, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Q162 Active Non-Manufacturer 2012-04-09 2024-04-15 2029-04-15 2025-04-05

Contact Information

POC ROBERT ROOSA
Phone +1 914-248-7474
Fax +1 914-248-5190
Address 145 ROUTE 202, LINCOLNDALE, WESTCHESTER, NY, 10540, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LINCOLN HALL, LINCOLNDALE, NY, United States, 10540

Filings

Filing Number Date Filed Type Effective Date
C223036-2 1995-05-17 ASSUMED NAME CORP INITIAL FILING 1995-05-17
B680422-4 1988-09-01 CERTIFICATE OF AMENDMENT 1988-09-01
B231780-6 1985-05-30 CERTIFICATE OF AMENDMENT 1985-05-30
CH448-LW1863 1863-01-01 CERTIFICATE OF INCORPORATION 1863-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12067617 0235500 1979-01-04 RT 202, Somers, NY, 10540
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-01-04
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320451578

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-5562266 Association Unconditional Exemption 145 US-202, LINCOLNDALE, NY, 10540-0000 1946-03
In Care of Name % ELIZABETH MIRRA
Group Exemption Number 0928
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 11205104
Income Amount 23211301
Form 990 Revenue Amount 23211301
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LINCOLN HALL
EIN 13-5562266
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name LINCOLN HALL
EIN 13-5562266
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name LINCOLN HALL
EIN 13-5562266
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name LINCOLN HALL
EIN 13-5562266
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name LINCOLN HALL
EIN 13-5562266
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name LINCOLN HALL
EIN 13-5562266
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name LINCOLN HALL
EIN 13-5562266
Tax Period 201606
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182137700 2020-05-01 0202 PPP 145 route 202, Lincolndale, NY, 10540
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3186895
Loan Approval Amount (current) 3186895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lincolndale, WESTCHESTER, NY, 10540-0001
Project Congressional District NY-17
Number of Employees 307
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3190113.83
Forgiveness Paid Date 2021-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006311 Other Labor Litigation 2000-08-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2000-08-23
Termination Date 2002-10-24
Section 0201
Status Terminated

Parties

Name CASTILLO
Role Plaintiff
Name LINCOLN HALL
Role Defendant
9805401 Civil Rights Employment 1998-07-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-07-29
Termination Date 1998-09-28
Section 2000

Parties

Name OSEGHALE
Role Plaintiff
Name LINCOLN HALL
Role Defendant
9902975 Civil Rights Employment 1999-04-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1999-04-23
Termination Date 2000-06-30
Date Issue Joined 1999-05-24
Pretrial Conference Date 1999-09-09
Section 2000

Parties

Name MCGUINNESS
Role Plaintiff
Name LINCOLN HALL
Role Defendant
9606833 Civil Rights Employment 1996-09-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1996-09-10
Termination Date 1997-06-18
Date Issue Joined 1996-10-21
Section 0621

Parties

Name FIELDS
Role Plaintiff
Name LINCOLN HALL
Role Defendant
9302461 Civil Rights Employment 1993-04-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1993-04-15
Termination Date 1993-12-13
Date Issue Joined 1993-05-10
Section 2000

Parties

Name SIMPSON
Role Plaintiff
Name LINCOLN HALL
Role Defendant
9902975 Civil Rights Employment 2001-10-23 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-10-23
Termination Date 2002-02-28
Section 2000
Status Terminated

Parties

Name MCGUINNESS
Role Plaintiff
Name LINCOLN HALL
Role Defendant
0900860 Civil Rights Employment 2009-01-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-01-30
Termination Date 2012-08-13
Date Issue Joined 2009-05-09
Pretrial Conference Date 2009-06-01
Section 1983
Sub Section ED
Status Terminated

Parties

Name DD,
Role Plaintiff
Name LINCOLN HALL
Role Defendant
1107881 Civil Rights Employment 2011-11-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-11-03
Transfer Date 2011-11-09
Termination Date 2012-05-18
Date Issue Joined 2012-02-17
Pretrial Conference Date 2012-04-17
Section 2000
Sub Section E
Transfer Office 1
Transfer Docket Number 1107881
Transfer Origin 1
Fee Status FP
Status Terminated

Parties

Name DAVIDSON
Role Plaintiff
Name LINCOLN HALL
Role Defendant
0900861 Civil Rights Employment 2009-01-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-01-30
Termination Date 2010-02-19
Pretrial Conference Date 2009-06-01
Section 1983
Sub Section ED
Status Terminated

Parties

Name HAKIM
Role Plaintiff
Name LINCOLN HALL
Role Defendant
0108150 Fair Labor Standards Act 2001-08-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-08-30
Termination Date 2002-05-24
Date Issue Joined 2001-12-05
Section 1331
Status Terminated

Parties

Name WILSON,
Role Plaintiff
Name LINCOLN HALL
Role Defendant
9003540 Civil Rights Employment 1990-05-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1990-05-24
Termination Date 1991-01-10
Section 626

Parties

Name KAHN
Role Plaintiff
Name LINCOLN HALL
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State