Search icon

LINDEN REMODELING CORP.

Company Details

Name: LINDEN REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008395
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 40 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-364-3333

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
PETER KAPLOW Chief Executive Officer 40 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

Licenses

Number Status Type Date End date
1154666-DCA Active Business 2003-10-23 2025-02-28

History

Start date End date Type Value
1996-03-11 1998-03-18 Address 62 HOLIDAY DRIVE, WOODBURY, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980318002684 1998-03-18 BIENNIAL STATEMENT 1998-03-01
960311000576 1996-03-11 CERTIFICATE OF INCORPORATION 1996-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554313 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3554312 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275494 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3275493 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912827 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912828 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2517044 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517045 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
1927411 RENEWAL INVOICED 2014-12-30 100 Home Improvement Contractor License Renewal Fee
1927410 TRUSTFUNDHIC INVOICED 2014-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8426667705 2020-05-01 0235 PPP STE LF 40 UNDERHILL BLVD, SYOSSET, NY, 11791
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11547.52
Loan Approval Amount (current) 11547.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11695.26
Forgiveness Paid Date 2021-08-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State