Search icon

LIN'S GARDEN NYS INC.

Company Details

Name: LIN'S GARDEN NYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816613
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 420 MOUNT HOPE AVENUE, ROSHESTER, NY, United States, 14620
Principal Address: 420 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHU FANG LIN DOS Process Agent 420 MOUNT HOPE AVENUE, ROSHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
SHU FANG LIN Chief Executive Officer 420 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620

Filings

Filing Number Date Filed Type Effective Date
110708003010 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090601000255 2009-06-01 CERTIFICATE OF INCORPORATION 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4522217309 2020-04-29 0219 PPP 420 MT HOPE AVE, ROCHESTER, NY, 14620
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29187
Loan Approval Amount (current) 29187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29504.81
Forgiveness Paid Date 2021-05-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State