Search icon

LINUS PUBLICATIONS, INC.

Company Details

Name: LINUS PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2005 (19 years ago)
Entity Number: 3272818
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 111 GARY WAY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINUS PUBLICATIONS, INC. DOS Process Agent 111 GARY WAY, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
SUNIL HERATH Chief Executive Officer 111 GARY WAY, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 111 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2015-07-16 2024-02-16 Address 111 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2015-07-16 2024-02-16 Address 111 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2011-11-28 2015-07-16 Address 65-12 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2007-10-11 2011-11-28 Address 65-12 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2007-10-11 2015-07-16 Address 65-12 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2005-10-25 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-25 2015-07-16 Address 65-12 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216001279 2024-02-16 BIENNIAL STATEMENT 2024-02-16
191004060718 2019-10-04 BIENNIAL STATEMENT 2019-10-01
160908006227 2016-09-08 BIENNIAL STATEMENT 2015-10-01
150716006189 2015-07-16 BIENNIAL STATEMENT 2013-10-01
111128002683 2011-11-28 BIENNIAL STATEMENT 2011-10-01
091009002304 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071011002073 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051025000428 2005-10-25 CERTIFICATE OF INCORPORATION 2005-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2866458410 2021-02-04 0235 PPS 111 Gary Way, Ronkonkoma, NY, 11779-6524
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31875
Loan Approval Amount (current) 31875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6524
Project Congressional District NY-02
Number of Employees 3
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32098.12
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State