Search icon

GREAT LINCOLN LLC

Company Details

Name: GREAT LINCOLN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2651753
ZIP code: 10012
County: New York
Place of Formation: New York
Address: c/o amy seibert, 112 prince street, second floor, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
the lLC DOS Process Agent c/o amy seibert, 112 prince street, second floor, NEW YORK, NY, United States, 10012

Agent

Name Role Address
WILLIAM I KAPLAN DAVIDOFF & MALITO LLP Agent 605 THIRD AVE 34TH FLOOR, NEW YORK, NY, 10158

Form 5500 Series

Employer Identification Number (EIN):
464238596
Plan Year:
2022
Number Of Participants:
5
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-10-15 Address 605 THIRD AVE 34TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Registered Agent)
2024-06-13 2024-10-15 Address c/o Jaspan Schlesinger LLP, 300 Garden City Plaza, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-06-19 2024-06-13 Address 605 THIRD AVE 34TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Registered Agent)
2001-06-19 2024-06-13 Address 605 THIRD AVE 34TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015000669 2024-10-11 CERTIFICATE OF CHANGE BY ENTITY 2024-10-11
240613001414 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220124001257 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200518060584 2020-05-18 BIENNIAL STATEMENT 2019-06-01
030618002209 2003-06-18 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
53362.00
Total Face Value Of Loan:
53362.00
Date:
2020-05-03
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:
73797.00
Total Face Value Of Loan:
73797.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53362
Current Approval Amount:
53362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53626.62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73797
Current Approval Amount:
73797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74223.61

Date of last update: 30 Mar 2025

Sources: New York Secretary of State