Search icon

LIN & LI LLC

Company Details

Name: LIN & LI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2016 (9 years ago)
Entity Number: 4919493
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 36 FAIRVIEW AVE, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
XIUFENG LIN DOS Process Agent 36 FAIRVIEW AVE, GREAT NECK, NY, United States, 11023

Filings

Filing Number Date Filed Type Effective Date
160627000276 2016-06-27 CERTIFICATE OF PUBLICATION 2016-06-27
160325010314 2016-03-25 ARTICLES OF ORGANIZATION 2016-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601559 LICENSE INVOICED 2023-02-22 40 Temporary Street Fair Vendor License Fee
3528173 LICENSE INVOICED 2022-09-30 20 Temporary Street Fair Vendor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3256179010 2021-05-18 0202 PPP 14209 Bayside Ave, Flushing, NY, 11354-2341
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17860
Loan Approval Amount (current) 17860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2341
Project Congressional District NY-06
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18117.48
Forgiveness Paid Date 2022-10-27
6548978906 2021-05-02 0202 PPP 3412 105th St, Corona, NY, 11368-1120
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6969.8
Loan Approval Amount (current) 6969.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1120
Project Congressional District NY-14
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7008.95
Forgiveness Paid Date 2021-11-24
9854428504 2021-03-12 0202 PPP 14215 Franklin Ave, Flushing, NY, 11355-2639
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-2639
Project Congressional District NY-06
Number of Employees 1
NAICS code 484110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20961.42
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State