Search icon

LINO, BLACKMAN & ASSOCIATES LLC

Company Details

Name: LINO, BLACKMAN & ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4043939
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 168-10 127TH AVE. APT. 7B, JAMAICA, NY, United States, 11434

Agent

Name Role Address
LATASHA BLACKMAN Agent 168-10 127TH AVE. APT. 7B, JAMAICA, NY, 11434

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 168-10 127TH AVE. APT. 7B, JAMAICA, NY, United States, 11434

Filings

Filing Number Date Filed Type Effective Date
210106062000 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190128060038 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170130006458 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150114006203 2015-01-14 BIENNIAL STATEMENT 2015-01-01
110119000198 2011-01-19 ARTICLES OF ORGANIZATION 2011-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6985278906 2021-05-05 0202 PPP 11136 174th St, Jamaica, NY, 11433-4009
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) 14467
Loan Approval Amount (current) 14467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-4009
Project Congressional District NY-05
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14638.31
Forgiveness Paid Date 2022-07-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State