Search icon

LINDENHURST INTIMATE APPAREL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINDENHURST INTIMATE APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2004 (21 years ago)
Entity Number: 3104709
ZIP code: 34241
County: Suffolk
Place of Formation: New York
Principal Address: 185 MAIN STREET, HEMPSTEAD, NY, United States, 11550
Address: 7572 CONSERVATION COURT, SARASOTA, FL, United States, 34241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDENHURST INTIMATE APPAREL, INC. DOS Process Agent 7572 CONSERVATION COURT, SARASOTA, FL, United States, 34241

Chief Executive Officer

Name Role Address
ANTHONY PISANI Chief Executive Officer 185 MAIN STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2010-10-28 2020-09-18 Address 185 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2008-09-26 2010-10-28 Address 185 MAIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2008-09-26 2010-10-28 Address 185 MAIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2008-09-26 2010-10-28 Address 185 MAIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2004-09-21 2008-09-26 Address 4134 SUNRISE HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918060066 2020-09-18 BIENNIAL STATEMENT 2020-09-01
160923006027 2016-09-23 BIENNIAL STATEMENT 2016-09-01
120928006182 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101028002057 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080926002816 2008-09-26 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
40785.00
Total Face Value Of Loan:
40785.00
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:
44042.00
Total Face Value Of Loan:
44042.00
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:
44042.00
Total Face Value Of Loan:
44042.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$44,042
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,342.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,560
Utilities: $1,200
Rent: $5,282
Jobs Reported:
7
Initial Approval Amount:
$40,785
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,025.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,781
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State