Search icon

LIN'S BROTHER TRADING NY INC.

Company Details

Name: LIN'S BROTHER TRADING NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2007 (18 years ago)
Entity Number: 3502813
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 112 BOWERY #723, NEW YORK, NY, United States, 10013
Principal Address: 112 BOWERY, SUITE 723, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 BOWERY #723, NEW YORK, NY, United States, 10013

Agent

Name Role Address
YAN LIN Agent 112 BOWERY #723, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
ZHI LIN Chief Executive Officer 112 BOWERY, SUITE 723, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2022-07-28 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-09 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-29 2019-09-23 Address 136 BOWERY ST, 723, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-05-29 2019-09-23 Address 136 BOWERY ST, 723, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-04-13 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-13 2015-10-13 Address 136 BOWERY STREET STE 723, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190923002010 2019-09-23 BIENNIAL STATEMENT 2019-04-01
151013000503 2015-10-13 CERTIFICATE OF CHANGE 2015-10-13
130410006479 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110511002844 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090529002661 2009-05-29 BIENNIAL STATEMENT 2009-04-01
070413000021 2007-04-13 CERTIFICATE OF INCORPORATION 2007-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3097778705 2021-03-30 0202 PPP 3215 Linden Pl Apt 2B, Flushing, NY, 11354-2867
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) 12917
Loan Approval Amount (current) 12917
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2867
Project Congressional District NY-06
Number of Employees 2
NAICS code 424490
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 12985.92
Forgiveness Paid Date 2021-10-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State