Search icon

NY LININGS & COATINGS, INC.

Company Details

Name: NY LININGS & COATINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249266
ZIP code: 11228
County: Monroe
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 1 Diana Dr, Scottsville, NY, United States, 14546

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J7X8PPTLEQF1 2023-01-26 242 GUINEVERE DR, ROCHESTER, NY, 14626, 4310, USA 999 BUFFALO ROAD, ROCHESTER, NY, 14624, 4310, USA

Business Information

Division Name NY LININGS & COATINGS INC DBA FLUID EQUIPMENT & SERVICES
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-12-29
Initial Registration Date 2020-08-21
Entity Start Date 2012-05-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238320, 424990
Product and Service Codes 1915, 4310, 4320, 4710, 4730, 4820, 5430, 5630, H243, H343, J000, J031, J043, J045, J046, J047, J048, J049, J068, K043, L043, N043, Y1ND, Y1NE, Y1PD, Z1ND

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID NASSIVERA
Address 999 BUFFALO ROAD, ROCHESTER, NY, 14624, USA
Government Business
Title PRIMARY POC
Name DAVID NASSIVERA
Address 999 BUFFALO ROAD, ROCHESTER, NY, 14624, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DAVID NASSIVERA DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
DAVID NASSIVERA Chief Executive Officer 1 DIANA DR, SCOTTSVILLE, NY, United States, 14546

History

Start date End date Type Value
2023-12-28 2024-10-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-02-28 2023-02-28 Address 1 DIANA DR, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 242 GUINEVERE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-12-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2014-06-18 2023-02-28 Address 242 GUINEVERE DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2012-05-23 2023-02-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-05-23 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2012-05-23 2023-02-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228000087 2023-02-28 BIENNIAL STATEMENT 2022-05-01
200529060172 2020-05-29 BIENNIAL STATEMENT 2020-05-01
140618006458 2014-06-18 BIENNIAL STATEMENT 2014-05-01
120523000409 2012-05-23 CERTIFICATE OF INCORPORATION 2012-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9264397305 2020-05-01 0219 PPP 242 Guinevere Drive, Rochester, NY, 14626
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9374.65
Forgiveness Paid Date 2021-02-25
5077968400 2021-02-07 0219 PPS 242 Guinevere Dr, Rochester, NY, 14626-4310
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25430
Loan Approval Amount (current) 25430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-4310
Project Congressional District NY-25
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25536.6
Forgiveness Paid Date 2021-07-20

Date of last update: 09 Mar 2025

Sources: New York Secretary of State