Search icon

LNL DISTRIBUTING CORP.

Company Details

Name: LNL DISTRIBUTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1965 (60 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4EUZ3 Active Non-Manufacturer 2006-05-26 2024-03-03 2025-03-20 2021-03-20

Contact Information

POC MICHAEL GIRIS
Phone +1 516-681-7270
Fax +1 516-681-7273
Address 265 ROBBINS LN, SYOSSET, NY, 11791 6005, 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 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

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)
1994-02-15 1997-04-24 Address 235 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1994-02-15 1997-04-24 Address 235 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1994-02-15 1997-04-24 Address 235 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1965-01-20 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-01-20 1994-02-15 Address 1966 LOWELL LANE, MERRICK, NY, 11566, 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
070104002052 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050222002638 2005-02-22 BIENNIAL STATEMENT 2005-01-01
031016002727 2003-10-16 BIENNIAL STATEMENT 2003-01-01
010216002374 2001-02-16 BIENNIAL STATEMENT 2001-01-01
C296294-2 2000-12-04 ASSUMED NAME CORP INITIAL FILING 2000-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9219127306 2020-05-01 0235 PPP 265 ROBBINS LN, SYOSSET, NY, 11791-6005
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4062
Loan Approval Amount (current) 4062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-6005
Project Congressional District NY-03
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State