Search icon

JEFF LINCOLN INTERIORS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFF LINCOLN INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133881481 2024-07-24 JEFF LINCOLN INTERIORS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811490
Sponsor’s telephone number 2125889500
Plan sponsor’s address 223 E 60TH ST FL 3, NEW YORK, NY, 100221441

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing JEFFREY LINCOLN
JEFF LINCOLN INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133881481 2023-07-27 JEFF LINCOLN INTERIORS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811490
Sponsor’s telephone number 2125889500
Plan sponsor’s address 223 E 60TH ST FL 3, NEW YORK, NY, 100221441

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing JEFFREY LINCOLN
JEFF LINCOLN INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133881481 2022-07-29 JEFF LINCOLN INTERIORS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811490
Sponsor’s telephone number 2125889500
Plan sponsor’s address 223 E 60TH ST FL 3, NEW YORK, NY, 100221441

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing JEFFREY LINCOLN
JEFF LINCOLN INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133881481 2021-07-21 JEFF LINCOLN INTERIORS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811490
Sponsor’s telephone number 2125889500
Plan sponsor’s address 223 E 60TH ST FL 3, NEW YORK, NY, 100221441

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing JEFFREY LINCOLN
JEFF LINCOLN INTERIORS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133881481 2020-07-27 JEFF LINCOLN INTERIORS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811490
Sponsor’s telephone number 2125889500
Plan sponsor’s address 223 E 60TH ST FL 3, NEW YORK, NY, 100221441

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing JEFFREY LINCOLN
JEFF LINCOLN INTERIORS INC 401 K PROFIT SHARING PLAN TRUST 2018 133881481 2019-07-29 JEFF LINCOLN INTERIORS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811490
Sponsor’s telephone number 2125889500
Plan sponsor’s address 223 E 60TH ST FL 3, NEW YORK, NY, 100221441

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JEFFREY LINCOLN
JEFF LINCOLN INTERIORS INC 401 K PROFIT SHARING PLAN TRUST 2017 133881481 2018-07-31 JEFF LINCOLN INTERIORS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811490
Sponsor’s telephone number 2125889500
Plan sponsor’s address 223 E 60TH ST FL 3, NEW YORK, NY, 100221441

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JEFFREY LINCOLN
JEFF LINCOLN INTERIORS INC 401 K PROFIT SHARING PLAN TRUST 2016 133881481 2017-07-24 JEFF LINCOLN INTERIORS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811490
Sponsor’s telephone number 2125889500
Plan sponsor’s address 223 E 60TH ST FL 3, NEW YORK, NY, 100221441

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing JEFF LINCOLN
JEFF LINCOLN INTERIORS INC 401 K PROFIT SHARING PLAN TRUST 2015 133881481 2016-07-11 JEFF LINCOLN INTERIORS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811490
Sponsor’s telephone number 2125889500
Plan sponsor’s address 223 E 60TH ST FL 3, NEW YORK, NY, 100221441

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing JEFFREY LINCOLN
JEFF LINCOLN INTERIORS INC 401 K PROFIT SHARING PLAN TRUST 2014 133881481 2015-07-13 JEFF LINCOLN INTERIORS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 811490
Sponsor’s telephone number 2125889500
Plan sponsor’s address 223 E 60TH ST FL 3, NEW YORK, NY, 100221441

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing JEFFREY LINCOLN

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

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)
1998-03-04 2004-02-20 Address 119 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-03-04 2004-02-20 Address 119 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-02-23 1998-03-04 Address 6160 NORTH A1A, VERO BEACH, FL, 32960, USA (Type of address: Service of Process)

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
000314002538 2000-03-14 BIENNIAL STATEMENT 2000-02-01
980304002172 1998-03-04 BIENNIAL STATEMENT 1998-02-01
960223000277 1996-02-23 CERTIFICATE OF INCORPORATION 1996-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7177587709 2020-05-01 0202 PPP 223 E 60TH ST FL 4, NEW YORK, NY, 10022-1441
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39035
Loan Approval Amount (current) 39035
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-1441
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
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 39350.49
Forgiveness Paid Date 2021-02-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State