Search icon

LNL DISTRIBUTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LNL DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1965 (61 years ago)
Date of dissolution: 20 Oct 2021
Entity Number: 183610
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 265 ROBBINS LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 ROBBINS LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MICHAEL GIRIS Chief Executive Officer 265 ROBBINS LANE, SYOSSET, NY, United States, 11791

Unique Entity ID

CAGE Code:
4EUZ3
UEI Expiration Date:
2021-03-20

Business Information

Activation Date:
2020-03-20
Initial Registration Date:
2006-05-26

Commercial and government entity program

CAGE number:
4EUZ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-21
CAGE Expiration:
2025-03-20
SAM Expiration:
2021-03-20

Contact Information

POC:
MICHAEL GIRIS
Corporate URL:
http://www.lnl.com

History

Start date End date Type Value
2009-01-08 2022-04-24 Address 265 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2009-01-08 2022-04-24 Address 265 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-04-24 2009-01-08 Address 235 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1997-04-24 2009-01-08 Address 235 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-04-24 2009-01-08 Address 235 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220424000498 2021-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-20
170103006869 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130118006266 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110111002356 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090108002933 2009-01-08 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
60400.00
Total Face Value Of Loan:
60400.00
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:
4062.00
Total Face Value Of Loan:
4062.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$4,062
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $4,062

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State