Search icon

JEFF LINCOLN INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFF LINCOLN INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1996 (29 years ago)
Entity Number: 2003032
ZIP code: 10021
County: Nassau
Place of Formation: New York
Address: 315 E 62ND ST, 5TH FL, NEW YORK, NY, United States, 10021
Principal Address: 315 EAST 62ND ST 5TH FLR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 E 62ND ST, 5TH FL, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JEFFREY LINCOLN Chief Executive Officer 315 E 62ND ST, 5TH FL, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133881481
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-09 2010-03-24 Address 305 E 62ND ST, 5TH FL, NEW YORK, NY, 10021, 7767, USA (Type of address: Principal Executive Office)
2004-02-20 2006-03-09 Address 230 EAST 61ST STREET, APT 2, NEW YORK, NY, 10021, 8557, USA (Type of address: Chief Executive Officer)
2004-02-20 2006-03-09 Address 230 EAST 61ST STREET, APT 2, NEW YORK, NY, 10021, 8557, USA (Type of address: Service of Process)
2002-03-01 2006-03-09 Address 675 MADISON AVE SUITE 3R, NEW YORK, NY, 10021, 8044, USA (Type of address: Principal Executive Office)
1998-03-04 2002-03-01 Address 119 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100324002632 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080326002534 2008-03-26 BIENNIAL STATEMENT 2008-02-01
060309002142 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040220002053 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020301002181 2002-03-01 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
39035.00
Total Face Value Of Loan:
39035.00
Date:
2020-04-19
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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39035
Current Approval Amount:
39035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39350.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State