Search icon

MHLIN AND PARTNERS INC.

Company Details

Name: MHLIN AND PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2014 (11 years ago)
Entity Number: 4539534
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4010 8TH AVENUE, BROOKLYN, NY, United States, 11232
Principal Address: 4010 8TH AVE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 917-418-3909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J5NGVQPKU8V3 2021-12-11 4010 8TH AVE, BROOKLYN, NY, 11232, 3706, USA 4010 8TH AVE, BROOKLYN, NY, 11232, 3706, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-07-02
Initial Registration Date 2020-06-12
Entity Start Date 2014-03-17
Fiscal Year End Close Date Mar 17

Service Classifications

NAICS Codes 561790, 811490, 813920, 814110
Product and Service Codes Z1EZ, Z1FA, Z1FB, Z1JA, Z1JB, Z1JZ, Z1NZ, Z1PC, Z1QA, Z200, Z2AA, Z2CA, Z2CZ, Z2EC, Z2EZ, Z2FA, Z2FB, Z2GD, Z2GZ, Z2JA, Z2JB, Z2JZ, Z2PA, Z2PB, Z2PC, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HU LIN
Role PRESIDENT
Address 4008 8TH AVENUE, BROOKLYN, NY, 11232, USA
Government Business
Title PRIMARY POC
Name HU LIN
Role PRESIDENT
Address 4008 8TH AVENUE, BROOKLYN, NY, 11232, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O HU LIN DOS Process Agent 4010 8TH AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
HU LIN Chief Executive Officer 4010 8TH AVE, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2025724-DCA Active Business 2015-07-15 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
170202006978 2017-02-02 BIENNIAL STATEMENT 2016-03-01
140306010036 2014-03-06 CERTIFICATE OF INCORPORATION 2014-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3632363 RENEWAL INVOICED 2023-04-22 100 Home Improvement Contractor License Renewal Fee
3289301 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
2969764 RENEWAL INVOICED 2019-01-28 100 Home Improvement Contractor License Renewal Fee
2569769 RENEWAL INVOICED 2017-03-04 100 Home Improvement Contractor License Renewal Fee
2130434 FINGERPRINT CREDITED 2015-07-15 75 Fingerprint Fee
2128260 FINGERPRINT INVOICED 2015-07-14 75 Fingerprint Fee
2128261 TRUSTFUNDHIC INVOICED 2015-07-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2128262 LICENSE INVOICED 2015-07-14 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9325037307 2020-05-01 0202 PPP 4010 8TH AVE, BROOKLYN, NY, 11232-3706
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8366
Loan Approval Amount (current) 8366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-3706
Project Congressional District NY-10
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8436.82
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State