Search icon

LINTNER BUILDING, INC.

Company Details

Name: LINTNER BUILDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2001 (24 years ago)
Entity Number: 2615248
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5095 WILLOWBROOK WEST, CLARENCE, NY, United States, 14031
Principal Address: 5095 WILLOWBROOK W, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINTNER BUILDING 401(K) & PROFIT SHARING PLAN 2023 161602448 2024-08-09 LINTNER BUILDING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 7164813498
Plan sponsor’s address 5095 WILLOWBROOK WEST, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing WILLIAM LINTNER
LINTNER BUILDING 401(K) & PROFIT SHARING PLAN 2023 161602448 2024-08-09 LINTNER BUILDING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 7164813498
Plan sponsor’s address 5095 WILLOWBROOK WEST, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing WILLIAM LINTNER
LINTNER BUILDING 401(K) & PROFIT SHARING PLAN 2022 161602448 2023-10-12 LINTNER BUILDING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 7164813498
Plan sponsor’s address 5095 WILLOWBROOK WEST, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing WILLIAM LINTNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5095 WILLOWBROOK WEST, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
WILLIAM M LINTNER Chief Executive Officer 5095 WILLOWBROOK W, CLARENCE, NY, United States, 14031

Filings

Filing Number Date Filed Type Effective Date
190318060305 2019-03-18 BIENNIAL STATEMENT 2019-03-01
150410006105 2015-04-10 BIENNIAL STATEMENT 2015-03-01
130318006454 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110321002732 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090227002670 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070320002571 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050520002145 2005-05-20 BIENNIAL STATEMENT 2005-03-01
030314002581 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010312000786 2001-03-12 CERTIFICATE OF INCORPORATION 2001-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8258407109 2020-04-15 0296 PPP 5095Willowbrook West, Clarence, NY, 14031
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40860
Loan Approval Amount (current) 40860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41250.69
Forgiveness Paid Date 2021-04-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State