Search icon

LIN DEVELOPMENT INC.

Company Details

Name: LIN DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2014 (11 years ago)
Entity Number: 4650989
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 137-57 HOLLY AVE., FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-292-2303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137-57 HOLLY AVE., FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2016962-DCA Inactive Business 2014-12-31 2023-02-28

History

Start date End date Type Value
2022-05-16 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-15 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141015010080 2014-10-15 CERTIFICATE OF INCORPORATION 2014-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-29 No data 57 AVENUE, FROM STREET 72 PLACE TO STREET 73 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installation acceptable
2018-02-04 No data 67 STREET, FROM STREET 53 DRIVE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance at time of inspection.
2017-05-02 No data 67 STREET, FROM STREET 53 DRIVE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced and sealed
2017-02-24 No data 49 ROAD, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints sealed
2016-11-03 No data 57 AVENUE, FROM STREET 72 PLACE TO STREET 73 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb reset
2016-10-18 No data 49 ROAD, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION IS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. AN NOV WAS ISSUED.
2016-10-15 No data 49 ROAD, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation A/T/P/O. I observed the above respondent failed to remove plastic covering from expansion joints and seal expansion joints as per (CAR #20166000216) given on 8/21/2016
2016-08-21 No data 49 ROAD, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation PLEASE REMOVE PLASTIC COVERING FROM EXPANSION JOINT ALONG CURB & SEAL ALL JOINTS
2016-08-19 No data 49 ROAD, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation MAILED CAR RETURNED TO HIQA QNS OFFICE WITH WRONG MAILING ADDRESS. WILL REISSURE NEW CAR IF CONDITION STILL EXISTS.
2016-07-13 No data 49 ROAD, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation Please remove plastic cover from expansion joint at curb and seal all joints.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3259747 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3259746 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893495 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893496 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2509527 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509528 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
1923315 FINGERPRINT CREDITED 2014-12-24 75 Fingerprint Fee
1923301 LICENSE INVOICED 2014-12-24 25 Home Improvement Contractor License Fee
1923303 BLUEDOT INVOICED 2014-12-24 100 Bluedot Fee
1923311 FINGERPRINT INVOICED 2014-12-24 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344230073 0215600 2019-08-14 252-95 BRATTLE AVENUE, LITTLE NECK, NY, 11362
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-08-14
Emphasis L: FALL, P: FALL
Case Closed 2024-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2019-10-16
Current Penalty 3789.0
Initial Penalty 3789.0
Final Order 2020-05-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used. A.) On or about Wednesday, August 14, 2019 at 252-95 Brattle Avenue, Little Neck, NY 11362 The electrical cord of a cement mixer used onsite was observed damaged exposing employees to electrical hazards. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2019-10-16
Current Penalty 5304.0
Initial Penalty 5304.0
Final Order 2020-05-14
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: A.) On or about Wednesday, August 14, 2019 at 252-95 Brattle Avenue, Little Neck, NY 11362 Employees were observed working on a tubular welded scaffold erected approximately eighteen (18) feet above the lower level installing bricks to the exterior of a residential home without a means of fall protection in place (i.e. guardrail system) exposing employees to fall hazards. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-10-16
Abatement Due Date 2019-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-05-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed, implemented, and maintained a written hazard communication program included in the requirements outlined in 29 CFR 1910.1200(e)(1)(I) and (e)(1)(II): (Construction Reference: 1926.59) (a) On or about Wednesday, August 14, 2019 at 252-95 Brattle Avenue, Little Neck, NY 11362 The employer had not developed a written hazard communication program for employees using hazardous chemicals including, but not limited to Lehigh Type N Cement containing portland cement, while laying bricks on the exterior of a new one (1) story residential home. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2019-10-16
Abatement Due Date 2019-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-05-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in workplace: (Construction Reference: 1926.59) (a) On or about Wednesday, August 14, 2019 at 252-95 Brattle Avenue, Little Neck, NY 11362 The employer did not maintain and provide to employees, copies of the required safety data sheets for each hazardous chemical including but not limited to LehighType N Cement containing portland cement, while laying bricks on the exterior of a new one (1) story residential project. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-10-16
Abatement Due Date 2019-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-05-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new chemical hazard the employees have not previously been trained about is introduced into their work area: (Construction Reference: 1926.59) (a) On or about Wednesday, August 14, 2019 at 252-95 Brattle Avenue, Little Neck, NY 11362 The employer did not provide hazardous communication information and training to employees who used hazardous chemicals including but not limited to Lehigh Type N Cement containing portland cement, while laying bricks on the exterior of a new one story residential project. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
344064043 0215000 2019-06-06 1215 82ND STREET, BROOKLYN, NY, 11228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-06-06
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2019-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4228608706 2021-04-01 0202 PPP 15031 17th Rd, Whitestone, NY, 11357-3155
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15730
Loan Approval Amount (current) 15730
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 Whitestone, QUEENS, NY, 11357-3155
Project Congressional District NY-03
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15811.36
Forgiveness Paid Date 2021-10-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State