Search icon

LINSINO LLC

Company Details

Name: LINSINO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228349
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4214 BOWNE ST, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
LINSINO LLC DOS Process Agent 4214 BOWNE ST, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2012-04-09 2020-12-10 Address 59-14 162ND STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210060715 2020-12-10 BIENNIAL STATEMENT 2020-04-01
171201006558 2017-12-01 BIENNIAL STATEMENT 2016-04-01
140707002062 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120803000442 2012-08-03 CERTIFICATE OF PUBLICATION 2012-08-03
120409000391 2012-04-09 ARTICLES OF ORGANIZATION 2012-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5864958505 2021-03-02 0202 PPP 13338 Sanford Ave Apt 17D, Flushing, NY, 11355-3975
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2980
Loan Approval Amount (current) 2980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3975
Project Congressional District NY-06
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3004.66
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State