Search icon

LINCOLN BUSINESS MACHINES, INC.

Headquarter

Company Details

Name: LINCOLN BUSINESS MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1992 (32 years ago)
Entity Number: 1675732
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 111 WEST 68TH STREET, NEW YORK, NY, United States, 10023
Principal Address: 7901 4th St N, STE 300, St. Petersburg, FL, United States, 33702

Contact Details

Phone +1 212-789-9397

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LINCOLN BUSINESS MACHINES, INC., FLORIDA F24000005496 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 WEST 68TH STREET, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
LESTER CAESAR Chief Executive Officer 280 MADISON AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2015848-DCA Active Business 2014-11-24 2024-06-30
2015477-DCA Active Business 2014-11-12 2024-12-31
0903105-DCA Active Business 2003-07-10 2023-07-31

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 280 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 111 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-10-12 2024-10-18 Address 111 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1996-10-11 2024-10-18 Address 111 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-10-15 1996-10-11 Address 236 SHOTWELL AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1993-10-15 2010-10-12 Address 111 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1992-10-27 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-27 1993-10-15 Address 111 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018000301 2024-10-18 BIENNIAL STATEMENT 2024-10-18
141010006104 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121016002034 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101012002525 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080930002722 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060928002370 2006-09-28 BIENNIAL STATEMENT 2006-10-01
020926002474 2002-09-26 BIENNIAL STATEMENT 2002-10-01
981005002044 1998-10-05 BIENNIAL STATEMENT 1998-10-01
961011002181 1996-10-11 BIENNIAL STATEMENT 1996-10-01
941104000195 1994-11-04 CERTIFICATE OF AMENDMENT 1994-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-20 No data 111 W 68TH ST, Manhattan, NEW YORK, NY, 10023 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-12 No data 111 W 68TH ST, Manhattan, NEW YORK, NY, 10023 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-24 No data 111 W 68TH ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-22 No data 111 W 68TH ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 111 W 68TH ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-31 No data 111 W 68TH ST, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584533 RENEWAL INVOICED 2023-01-19 340 Electronics Store Renewal
3462442 RENEWAL INVOICED 2022-07-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3360205 RENEWAL INVOICED 2021-08-13 340 Secondhand Dealer General License Renewal Fee
3359919 RENEWAL INVOICED 2021-08-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3272543 RENEWAL INVOICED 2020-12-21 340 Electronics Store Renewal
3044194 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
2915496 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal
2783527 RENEWAL INVOICED 2018-05-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2644176 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2488058 RENEWAL INVOICED 2016-11-10 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-31 Settlement (Pre-Hearing) UNLIC ELEC SERV DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107057700 2020-05-01 0202 PPP 111 W 68TH ST, NEW YORK, NY, 10023
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231245
Loan Approval Amount (current) 231245
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 NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234228.83
Forgiveness Paid Date 2021-08-19
8312418404 2021-02-13 0202 PPS 111 W 68th St, New York, NY, 10023-5162
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145447
Loan Approval Amount (current) 145447
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 New York, NEW YORK, NY, 10023-5162
Project Congressional District NY-12
Number of Employees 12
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146991.16
Forgiveness Paid Date 2022-03-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State