Search icon

LINDEN TOWERS COOPERATIVE #4, INC.

Company Details

Name: LINDEN TOWERS COOPERATIVE #4, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 07 Aug 1957 (68 years ago)
Entity Number: 1940137
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 29-09 137TH STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-09 137TH STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1991-12-31 2004-09-21 Address C/O GALLET DREYER & BERKEY, 845 THIRD AVENUE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
1985-01-24 1991-12-31 Address 32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1958-09-26 1958-09-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1958-09-26 1958-09-26 Shares Share type: PAR VALUE, Number of shares: 82333, Par value: 5
1957-08-07 1985-01-24 Address 3572 DE KALB AVE., BRONX, NY, 10467, USA (Type of address: Service of Process)
1957-08-07 1958-09-26 Shares Share type: PAR VALUE, Number of shares: 38110, Par value: 5
1957-08-07 1957-08-07 Shares Share type: PAR VALUE, Number of shares: 38110, Par value: 5
1957-08-07 1958-09-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1957-08-07 1957-08-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
040921000891 2004-09-21 CERTIFICATE OF CHANGE 2004-09-21
911231000615 1991-12-31 CERTIFICATE OF CHANGE 1991-12-31
B185594-2 1985-01-24 CERTIFICATE OF AMENDMENT 1985-01-24
613699-4 1967-04-17 CERTIFICATE OF AMENDMENT 1967-04-17
132747 1958-11-26 CERTIFICATE OF AMENDMENT 1958-11-26
124337 1958-09-26 CERTIFICATE OF AMENDMENT 1958-09-26
73368 1957-08-07 CERTIFICATE OF INCORPORATION 1957-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3433308802 2021-04-14 0202 PPP 2909 137th St, Flushing, NY, 11354-2053
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55130
Loan Approval Amount (current) 55130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2053
Project Congressional District NY-06
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55708.49
Forgiveness Paid Date 2022-05-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State