Search icon

LINCOLN BUSINESS MACHINES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LINCOLN BUSINESS MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1992 (33 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

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

Links between entities

Type:
Headquarter of
Company Number:
F24000005496
State:
FLORIDA

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
145447.00
Total Face Value Of Loan:
145447.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
231245.00
Total Face Value Of Loan:
231245.00
Date:
2020-04-25
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:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231245
Current Approval Amount:
231245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234228.83
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145447
Current Approval Amount:
145447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146991.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State