Search icon

LINTECH ELECTRIC, INC.

Company Details

Name: LINTECH ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1995 (30 years ago)
Entity Number: 1910344
ZIP code: 11420
County: Kings
Place of Formation: New York
Activity Description: Electrical installation, maintenance and repairs in residential, commercial and industrial facilities.
Address: 109-70 133 STREET, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 3006 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-941-3766

Website http://lintechelectricinc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDEN JOSEPH TUDOR DOS Process Agent 109-70 133 STREET, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
LINDEN J. TUDOR Chief Executive Officer 109-70 133RD ST, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2023-06-16 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-05 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
011107002019 2001-11-07 BIENNIAL STATEMENT 2001-04-01
950405000220 1995-04-05 CERTIFICATE OF INCORPORATION 1995-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343763355 0215000 2019-02-06 2650 OCEAN PARKWAY, BROOKLYN, NY, 11235
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-02-06
Case Closed 2024-10-11

Related Activity

Type Referral
Activity Nr 1423907
Safety Yes
Type Inspection
Activity Nr 1376526
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2019-07-30
Current Penalty 3700.0
Initial Penalty 5304.0
Final Order 2019-08-23
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: Location: 2650 Ocean Parkway, Brooklyn, NY 11235 - Electrical Room (North) Date: On or about February 4, 2019 (a) Employees were exposed to electrical shock hazards when working in proximity to electric power circuits without insulation, personal protective equipment, or other equivalent means.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8928748505 2021-03-10 0202 PPS 3006 Tilden Ave, Brooklyn, NY, 11226-5108
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-5108
Project Congressional District NY-09
Number of Employees 12
NAICS code 335999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88291.1
Forgiveness Paid Date 2022-02-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State