Search icon

LINA'S SHOP INC.

Company Details

Name: LINA'S SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3256178
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8686 BAY PKWY, APT 4A, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HING YIU TSUI Chief Executive Officer 8686 BAY PKWY, APT 4A, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8686 BAY PKWY, APT 4A, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2013-09-20 2015-09-28 Address 8686 BAY PKWY, APT 4A, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-08-28 2013-09-20 Address 8686 BAY PARKWAY, APT. #4A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2007-10-02 2013-09-20 Address 1927 81ST ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2007-10-02 2013-09-20 Address 1927 81ST ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2005-09-14 2012-08-28 Address 1927 81ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911060453 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170905008159 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150928006182 2015-09-28 BIENNIAL STATEMENT 2015-09-01
130920002096 2013-09-20 BIENNIAL STATEMENT 2013-09-01
120828000070 2012-08-28 CERTIFICATE OF CHANGE 2012-08-28
111116002449 2011-11-16 BIENNIAL STATEMENT 2011-09-01
090914002622 2009-09-14 BIENNIAL STATEMENT 2009-09-01
071002002218 2007-10-02 BIENNIAL STATEMENT 2007-09-01
050914000766 2005-09-14 CERTIFICATE OF INCORPORATION 2005-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2909457709 2020-05-01 0202 PPP 8686 BAY PKWY APT 4A, BROOKLYN, NY, 11214
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6179.86
Forgiveness Paid Date 2021-03-29
3428458502 2021-02-23 0202 PPS 8686 Bay Pkwy Apt 4A, Brooklyn, NY, 11214-5189
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5189
Project Congressional District NY-11
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5284.16
Forgiveness Paid Date 2021-10-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State