Search icon

LINO POWERS, INC.

Company Details

Name: LINO POWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1975 (50 years ago)
Entity Number: 364713
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 1 CLIFF STREET, HASTINGS ON HUDSON, NY, United States, 10706
Principal Address: 352, WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LILLIAN INNOCENZI DOS Process Agent 1 CLIFF STREET, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
LILLIAN INNOCENZI Chief Executive Officer 352, WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2019-04-03 2021-03-08 Address 1 CLIFF STREET, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2007-03-21 2021-03-08 Address 2616 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-05-17 2007-03-21 Address 2616 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-05-17 2019-04-03 Address 2616 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1975-03-12 1993-05-17 Address 2616 CENTRAL PARK AVE., YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308061812 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190403060428 2019-04-03 BIENNIAL STATEMENT 2019-03-01
20171102042 2017-11-02 ASSUMED NAME LLC INITIAL FILING 2017-11-02
170310006090 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150401006073 2015-04-01 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
17210.00
Total Face Value Of Loan:
17210.00
Date:
2020-05-30
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:
72900.00
Total Face Value Of Loan:
72900.00
Date:
2020-04-30
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:
17210.00
Total Face Value Of Loan:
17210.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17210
Current Approval Amount:
17210
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17433.97
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17210
Current Approval Amount:
17210
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17444.34

Date of last update: 18 Mar 2025

Sources: New York Secretary of State