Search icon

LINA ELECTRIC CORP.

Company Details

Name: LINA ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1974 (50 years ago)
Entity Number: 358489
ZIP code: 11241
County: New York
Place of Formation: New York
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINA ELECTRIC CORP. DOS Process Agent 16 COURT ST., BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
20050614032 2005-06-14 ASSUMED NAME CORP INITIAL FILING 2005-06-14
A201885-2 1974-12-23 CERTIFICATE OF INCORPORATION 1974-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11791779 0215000 1976-07-29 434-428 EAST 117TH ST, NY, 10035
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-29
Case Closed 1984-03-10
11791621 0215000 1976-06-25 BLDG#3 446-448 BLDG#4 428-434, New York -Richmond, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-28
Case Closed 1977-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1976-07-02
Abatement Due Date 1976-07-12
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-08-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1976-07-02
Abatement Due Date 1976-07-06
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-08-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714677308 2020-04-28 0202 PPP 32-51 56th Street, Woodside, NY, 11377
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32973.96
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203823 Employee Retirement Income Security Act (ERISA) 2012-08-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-01
Termination Date 2013-03-13
Date Issue Joined 2012-10-03
Section 1132
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name LINA ELECTRIC CORP.
Role Defendant
0502418 Employee Retirement Income Security Act (ERISA) 2005-05-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-19
Termination Date 2008-07-21
Section 1132
Status Terminated

Parties

Name LINA ELECTRIC CORP.
Role Defendant
Name JACOBSON
Role Plaintiff
1101696 Employee Retirement Income Security Act (ERISA) 2011-04-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-06
Termination Date 2011-08-06
Date Issue Joined 2011-06-07
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name LINA ELECTRIC CORP.
Role Defendant
0905166 Employee Retirement Income Security Act (ERISA) 2009-11-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-24
Termination Date 2010-04-22
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name LINA ELECTRIC CORP.
Role Defendant
0301219 Employee Retirement Income Security Act (ERISA) 2003-03-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2003-03-12
Termination Date 2003-06-16
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name LINA ELECTRIC CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State