Search icon

DEBORAH LINEHAN INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: DEBORAH LINEHAN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4726094
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 566 DEKALB AVE, 2E, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH LINEHAN INCORPORATED DOS Process Agent 566 DEKALB AVE, 2E, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
DEBORAH M LINEHAN Agent 571 DRIGGGS AVE 4L, BROOKLYN, NY, 11211

Chief Executive Officer

Name Role Address
DEBORAH M LINEHAN Chief Executive Officer 566 DEKALB AVE, 2E, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2019-10-24 2021-03-04 Address 566 DEKALB AVE., 1D, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2019-04-12 2019-10-24 Address 571 DRIGGS AVE, 4L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2019-04-12 2021-03-04 Address 571 DRIGGS AVE, 4L, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2018-09-19 2019-04-12 Address 571 DRIGGS AVE 4L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-03-15 2019-04-12 Address 2540 31ST AVE, 4V, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210304060894 2021-03-04 BIENNIAL STATEMENT 2021-03-01
191024000759 2019-10-24 CERTIFICATE OF CHANGE 2019-10-24
190412060310 2019-04-12 BIENNIAL STATEMENT 2019-03-01
180919000260 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
170315006396 2017-03-15 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4166.00
Total Face Value Of Loan:
4166.00
Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4166.00
Total Face Value Of Loan:
4166.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4166
Current Approval Amount:
4166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4190.08
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4166
Current Approval Amount:
4166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4187.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State