Search icon

LINCOLN PAINTING CO. INC.

Company Details

Name: LINCOLN PAINTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1995 (30 years ago)
Entity Number: 1949713
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 301 NICHOLS ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 NICHOLS ST, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
ALEXANDER KALAVAZOFF Chief Executive Officer 301 NICHOLS ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
2001-08-23 2003-09-18 Address 1132 LINCOLN AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1997-08-27 2003-09-18 Address 1132 LINCOLN AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1997-08-27 2001-08-23 Address 1132 LINCOLN AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1995-08-22 2003-09-18 Address 1132 LINCOLN AVE., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110831002135 2011-08-31 BIENNIAL STATEMENT 2011-08-01
070828002761 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051027002398 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030918002426 2003-09-18 BIENNIAL STATEMENT 2003-08-01
010823002298 2001-08-23 BIENNIAL STATEMENT 2001-08-01
990914002061 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970827002447 1997-08-27 BIENNIAL STATEMENT 1997-08-01
950822000022 1995-08-22 CERTIFICATE OF INCORPORATION 1995-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336063185 0215800 2012-08-29 1724 BLEECKER STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-08-29
Emphasis L: FALL, N: CTARGET
Case Closed 2014-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2012-10-16
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2012-11-07
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) North side of building, on or about 8-29-12: One employee was working in an articulating extensible boom aerial lift without a safety harness or body belt, exposing the employees to a fall hazard of 22 feet 2 inches. b) East side of building, on or about 8-29-12: One employee was working in an articulating extensible boom aerial lift without a safety harness or body belt, exposing the employees to a fall hazard of 22 feet 2 inches.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182498305 2021-01-25 0248 PPS 301 Nichols St, Utica, NY, 13501-1519
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7226.5
Loan Approval Amount (current) 7226.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1519
Project Congressional District NY-22
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7280.5
Forgiveness Paid Date 2021-10-26
6722117405 2020-05-15 0248 PPP 301 Nichols Street, Utica, NY, 13501
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7225.17
Loan Approval Amount (current) 7225.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7281.57
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State