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
130325006214 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110411002353 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090303002303 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070321002776 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050503002825 2005-05-03 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6501187302 2020-04-30 0202 PPP 2616 CENTRAL PARK AVE, YONKERS, NY, 10710-1126
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17210
Loan Approval Amount (current) 17210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10710-1126
Project Congressional District NY-16
Number of Employees 4
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17433.97
Forgiveness Paid Date 2021-08-26
4042478510 2021-02-25 0202 PPS 352 White Plains Rd, Eastchester, NY, 10709-2814
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17210
Loan Approval Amount (current) 17210
Undisbursed Amount 0
Franchise Name Arthur Murray Dance Studio/ Arthur Murray Studio
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-2814
Project Congressional District NY-16
Number of Employees 4
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17444.34
Forgiveness Paid Date 2022-07-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State