Search icon

LINMARKS COMMERCIAL FLOORING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINMARKS COMMERCIAL FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2000 (25 years ago)
Entity Number: 2575642
ZIP code: 10954
County: Rockland
Place of Formation: New York
Activity Description: LinMarks Commercial Flooring provides commercial flooring services to medical and learning institutions.
Address: 206 WEST ROUTE 59, NANUET, NY, United States, 10954

Contact Details

Phone +1 845-623-2079

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAUL LEE MARKS Agent 4 RALEIGH DRIVE, NEW CITY, NY, 10956

DOS Process Agent

Name Role Address
LINMARKS COMMERCIAL FLOORING, INC. DOS Process Agent 206 WEST ROUTE 59, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
PAUL LEE MARKS Chief Executive Officer 206 WEST ROUTE 59, NANUET, NY, United States, 10954

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALBERT VALLEJOS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3410828

Unique Entity ID

Unique Entity ID:
Y8T4BVN1KMQ6
CAGE Code:
132X5
UEI Expiration Date:
2026-06-13

Business Information

Activation Date:
2025-06-17
Initial Registration Date:
2025-06-05

History

Start date End date Type Value
2025-03-27 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 206 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2020-11-06 2025-01-02 Address 206 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
2006-12-04 2025-01-02 Address 206 WEST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005931 2025-01-02 BIENNIAL STATEMENT 2025-01-02
201106060464 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181106006530 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101007029 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006658 2014-11-06 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
102212.00
Total Face Value Of Loan:
102212.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
89400.00
Total Face Value Of Loan:
89400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$89,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,998.37
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $89,400
Jobs Reported:
7
Initial Approval Amount:
$102,212
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,858.88
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $102,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State