Search icon

LIINC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LIINC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 1999 (26 years ago)
Entity Number: 2446800
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 354 Broome Street 4E, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
LIINC, LLC DOS Process Agent 354 Broome Street 4E, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID:
KKU2W6EEBP93
CAGE Code:
59H50
UEI Expiration Date:
2025-10-08

Business Information

Activation Date:
2024-10-10
Initial Registration Date:
2009-12-16

Commercial and government entity program

CAGE number:
59H50
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
SAM Expiration:
2025-10-08

Contact Information

POC:
PATRICK LI
Corporate URL:
http://liinc.com/

History

Start date End date Type Value
2008-07-08 2024-12-18 Address 199 LAFAYETTE STREET, SUITE 4B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-02-07 2008-07-08 Address 13 CROSBY ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-12-05 2006-02-07 Address 13 CROSBY STREET, #503, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-12-06 2001-12-05 Address ATTN: PATRICK LI, 262 MOTT STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003997 2024-12-18 BIENNIAL STATEMENT 2024-12-18
200123060094 2020-01-23 BIENNIAL STATEMENT 2017-12-01
080708002871 2008-07-08 BIENNIAL STATEMENT 2006-12-01
080520000951 2008-05-20 CERTIFICATE OF AMENDMENT 2008-05-20
060207002267 2006-02-07 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
90162.00
Total Face Value Of Loan:
90162.00
Date:
2020-05-02
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:
69327.00
Total Face Value Of Loan:
69327.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$69,327
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,327
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,768.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,327
Jobs Reported:
6
Initial Approval Amount:
$90,162
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,162
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,814.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,161

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State