Search icon

MALVINA LIN, P.C.

Company Details

Name: MALVINA LIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 2007 (18 years ago)
Entity Number: 3526312
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1203 AVENUE J, SUITE 4B, BROOKLYN, NY, United States, 11230
Principal Address: 1203 AVENUE J / SUITE 4B, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MALVINA LIN, P.C. DOS Process Agent 1203 AVENUE J, SUITE 4B, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MALVINA LIN, ESQ Chief Executive Officer 1203 AVENUE J / SUITE 4B, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 1203 AVENUE J / SUITE 4B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-10-09 Address 1203 AVENUE J, SUITE 4B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-06-17 2019-06-05 Address 1203 AVENUE J / SUITE 4B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-06-17 2023-10-09 Address 1203 AVENUE J / SUITE 4B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2009-06-17 2011-06-17 Address 1203 AVE J STE 4B, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231009000550 2023-10-09 BIENNIAL STATEMENT 2023-06-01
190605060282 2019-06-05 BIENNIAL STATEMENT 2019-06-01
150601006205 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605007204 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110617002500 2011-06-17 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
53142.00
Total Face Value Of Loan:
53142.00
Date:
2020-05-02
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:
48125.00
Total Face Value Of Loan:
48125.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53142
Current Approval Amount:
53142
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53444.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48125
Current Approval Amount:
48125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48601.87

Date of last update: 28 Mar 2025

Sources: New York Secretary of State