Search icon

LINROSE ELECTRONICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINROSE ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1978 (47 years ago)
Entity Number: 480526
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 29 CAIN DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA FREEDMAN Chief Executive Officer 29 CAIN DRIVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
LINDA LANDAU DOS Process Agent 29 CAIN DRIVE, PLAINVIEW, NY, United States, 11803

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
DEBRA FREEDMAN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0660735
Trade Name:
LINROSE ELECTRONIC CORP

Unique Entity ID

Unique Entity ID:
VPFDMN6FPG83
CAGE Code:
42LZ3
UEI Expiration Date:
2025-11-18

Business Information

Doing Business As:
LINROSE ELECTRONIC CORP
Activation Date:
2024-11-20
Initial Registration Date:
2005-07-28

Commercial and government entity program

CAGE number:
42LZ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-18

Contact Information

POC:
DEBRA FREEDMAN
Corporate URL:
http://www.linrose.com

History

Start date End date Type Value
2012-06-19 2014-03-25 Address 29 CAIN DRIVE, PLAINVIEW, NY, 11803, 4401, USA (Type of address: Principal Executive Office)
2004-05-18 2012-06-19 Address 29 CAIN DRIVE, PLAINVIEW, NY, 11803, 4401, USA (Type of address: Chief Executive Officer)
2004-05-18 2012-06-19 Address 29 CAIN DRIVE, PLAINVIEW, NY, 11803, 4401, USA (Type of address: Principal Executive Office)
1995-05-02 2004-05-18 Address 29 CAIN DRIVE, PLAINVIEW, NY, 11803, 4401, USA (Type of address: Chief Executive Officer)
1995-05-02 2004-05-18 Address 29 CAIN DRIVE, PLAINVIEW, NY, 11803, 4401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140325006320 2014-03-25 BIENNIAL STATEMENT 2014-03-01
20130806007 2013-08-06 ASSUMED NAME CORP INITIAL FILING 2013-08-06
120619002352 2012-06-19 BIENNIAL STATEMENT 2012-03-01
100402002504 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080304002592 2008-03-04 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L725P1618
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5531.60
Base And Exercised Options Value:
5531.60
Base And All Options Value:
5531.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-26
Description:
8511212272!BATTERY,STORAGE
Naics Code:
335910: BATTERY MANUFACTURING
Product Or Service Code:
6140: BATTERIES, RECHARGEABLE
Procurement Instrument Identifier:
SPE4A625PE162
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-03
Description:
8511160978!LAMP,INCANDESCENT
Naics Code:
335139: ELECTRIC LAMP BULB AND OTHER LIGHTING EQUIPMENT MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS
Procurement Instrument Identifier:
SPE4A625V7973
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1021.00
Base And Exercised Options Value:
1021.00
Base And All Options Value:
1021.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-30
Description:
8511156151!LAMP,INCANDESCENT
Naics Code:
335139: ELECTRIC LAMP BULB AND OTHER LIGHTING EQUIPMENT MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
22902.00
Total Face Value Of Loan:
22902.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,902
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,221.37
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $22,902

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State