Search icon

LN CAPITAL CORP.

Headquarter

Company Details

Name: LN CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3364660
ZIP code: 95833
County: Westchester
Place of Formation: New York
Address: 2804 Gateway Oaks Dr Ste 100, Sacramento, CA, United States, 95833
Principal Address: 45 Knollwood Road, Suite 502, Elmsford, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 Gateway Oaks Dr Ste 100, Sacramento, CA, United States, 95833

Chief Executive Officer

Name Role Address
LOUIS NATOLE Chief Executive Officer 45 KNOLLWOOD ROAD, SUITE 502, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
F08000000400
State:
FLORIDA
Type:
Headquarter of
Company Number:
F15000005328
State:
FLORIDA
Type:
Headquarter of
Company Number:
0960276
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
204890970
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
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:

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 399 KNOLLWOOD RD, SUITE 117, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 45 KNOLLWOOD ROAD, SUITE 502, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2015-12-17 2024-05-09 Address 399 KNOLLWOOD RD, SUITE 117, WHITE PLAINS, NY, 10603, 1999, USA (Type of address: Service of Process)
2015-12-17 2024-05-09 Address 399 KNOLLWOOD RD, SUITE 117, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2010-05-20 2015-12-17 Address 399 KNOLLWOOD RD, SUITE 214, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509001554 2024-05-09 BIENNIAL STATEMENT 2024-05-09
221010000797 2022-10-10 BIENNIAL STATEMENT 2022-05-01
151217002014 2015-12-17 BIENNIAL STATEMENT 2014-05-01
100520003210 2010-05-20 BIENNIAL STATEMENT 2010-05-01
090102002960 2009-01-02 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
44605.00
Total Face Value Of Loan:
44605.00
Date:
2020-05-11
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:
24605.00
Total Face Value Of Loan:
44605.00

CFPB Complaint

Date:
2016-12-12
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
44605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45085.27
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44605
Current Approval Amount:
44605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44947.18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State