Search icon

LINLI HVAC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINLI HVAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2006 (19 years ago)
Entity Number: 3406307
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4228 COLLEGE POINT BLVD, 1 FL., FLUSHING, NY, United States, 11355
Principal Address: 42-28 COLLEGE POINT BLVD, 1 FL., FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-461-3057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINLI HVAC INC. DOS Process Agent 4228 COLLEGE POINT BLVD, 1 FL., FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
WEI QIANG LIN Chief Executive Officer 42-28 COLLEGE POINT BLVD., 1 FL., FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2097166-DCA Active Business 2020-12-09 2025-02-28

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 42-28 COLLEGE POINT BLVD., 1 FL., FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 42-28 COLLEGE POINT BLVD., 1 FL., FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-08-01 Address 42-28 COLLEGE POINT BLVD., 1 FL., FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-08-01 Address 4228 COLLEGE POINT BLVD, 1 FL., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039213 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230223001845 2023-02-23 BIENNIAL STATEMENT 2022-08-01
210217060609 2021-02-17 BIENNIAL STATEMENT 2020-08-01
180802006137 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006361 2016-08-02 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541499 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541500 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3246217 FINGERPRINT INVOICED 2020-10-15 225 Fingerprint Fee
3235084 FINGERPRINT INVOICED 2020-09-23 75 Fingerprint Fee
3235085 TRUSTFUNDHIC INVOICED 2020-09-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3235088 BLUEDOT INVOICED 2020-09-23 100 Bluedot Fee
3235086 EXAMHIC INVOICED 2020-09-23 50 Home Improvement Contractor Exam Fee
3235087 LICENSE INVOICED 2020-09-23 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-08-14
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:
1062000.00
Total Face Value Of Loan:
1062000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State