Search icon

LINOVATION INC.

Company Details

Name: LINOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334714
ZIP code: 11779
County: Queens
Place of Formation: New York
Principal Address: 2170 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779
Address: 2170 Smithtown Avenue, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LIN Chief Executive Officer 2170 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
ROBERT LIN DOS Process Agent 2170 Smithtown Avenue, Ronkonkoma, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
161759561
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 2190 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 2170 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 2170 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-03-01 Address 2190 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240301051699 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230629004235 2023-06-29 BIENNIAL STATEMENT 2022-03-01
140804002139 2014-08-04 BIENNIAL STATEMENT 2014-03-01
120417002349 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100329002777 2010-03-29 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
33958.00
Total Face Value Of Loan:
33958.00
Date:
2020-05-12
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:
36321.00
Total Face Value Of Loan:
36321.00
Date:
2015-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33958
Current Approval Amount:
33958
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34075.22
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36321
Current Approval Amount:
36321
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36552.86

Date of last update: 28 Mar 2025

Sources: New York Secretary of State