Search icon

LINDA HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LINDA HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1975 (50 years ago)
Entity Number: 386661
ZIP code: 12473
County: Suffolk
Place of Formation: New York
Address: 374 FLOYD HAWVER RD, ROUND TOP, NY, United States, 12473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS G MAGGIO Chief Executive Officer 374 FLOYD HAWVER RD, ROUND TOP, NY, United States, 12473

DOS Process Agent

Name Role Address
FRANCIS G MAGGIO DOS Process Agent 374 FLOYD HAWVER RD, ROUND TOP, NY, United States, 12473

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
518-622-9553
Contact Person:
STEVEN MAGGIO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1485227
Trade Name:
LINDA HOLDING CORP

Unique Entity ID

Unique Entity ID:
FBGVYJP6LMN7
CAGE Code:
69Q30
UEI Expiration Date:
2025-09-26

Business Information

Doing Business As:
LINDA HOLDING CORP
Activation Date:
2024-09-30
Initial Registration Date:
2011-02-17

Commercial and government entity program

CAGE number:
69Q30
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-30
CAGE Expiration:
2029-09-30
SAM Expiration:
2025-09-26

Contact Information

POC:
STEVEN J.. MAGGIO
Corporate URL:
www.maggioandsons.com

History

Start date End date Type Value
1995-04-18 2001-11-29 Address HCR 21, FLOYD HAWVER ROAD, ROUND TOP, NY, 12473, USA (Type of address: Chief Executive Officer)
1995-04-18 2001-11-29 Address HCR 21, FLOYD HAWVER ROAD, ROUND TOP, NY, 12473, USA (Type of address: Principal Executive Office)
1995-04-18 2001-11-29 Address HCR 21, FLOYD HAWVER ROAD, ROUND TOP, NY, 12473, USA (Type of address: Service of Process)
1975-12-15 1995-04-18 Address 10 STRATFORD AVE., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140212002048 2014-02-12 BIENNIAL STATEMENT 2013-12-01
111227002634 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091215002953 2009-12-15 BIENNIAL STATEMENT 2009-12-01
20070417068 2007-04-17 ASSUMED NAME LLC INITIAL FILING 2007-04-17
060124003259 2006-01-24 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
153069.67
Total Face Value Of Loan:
153069.67
Date:
2020-04-11
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:
159700.00
Total Face Value Of Loan:
159700.00
Date:
2016-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
DRAINAGE AND RECONSTRUCTION OF PARKING LOT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TOWN OF CLIFTON PARK STONY CREEK PARK PATH REPLACEMENT PROJECT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
DRAINAGE AND RECONSTRUCTION OF PARKING LOT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$159,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$160,959.86
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $159,700
Jobs Reported:
11
Initial Approval Amount:
$153,069.67
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,069.67
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$154,306.98
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $153,064.67
Utilities: $1

Motor Carrier Census

DBA Name:
MAGGIO & SONS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 622-9553
Add Date:
1999-12-02
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
6
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State