Search icon

LINCDOC, LLC

Headquarter

Company Details

Name: LINCDOC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2007 (18 years ago)
Entity Number: 3563834
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 401 MAIN ST, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 401 MAIN ST, EAST ROCHESTER, NY, United States, 14445

Links between entities

Type:
Headquarter of
Company Number:
df0fa30e-3ab4-e311-97ba-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2009-08-26 2016-10-11 Address 3300 MONROE AVENUE, STE 201, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2007-09-05 2009-08-26 Address 235 HIGHLAND PARKWAY, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161011002004 2016-10-11 BIENNIAL STATEMENT 2015-09-01
090826002012 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071227000146 2007-12-27 CERTIFICATE OF PUBLICATION 2007-12-27
070905000008 2007-09-05 ARTICLES OF ORGANIZATION 2007-09-05

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
500000.00
Date:
2020-04-07
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:
61200.00
Total Face Value Of Loan:
61200.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61200
Current Approval Amount:
61200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61750.8

Date of last update: 28 Mar 2025

Sources: New York Secretary of State