Search icon

TONY LIN CONSTRUCTIONS INC.

Company Details

Name: TONY LIN CONSTRUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2017 (8 years ago)
Entity Number: 5092634
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 84-26 86TH ST, WOODHAVEN, NY, United States, 11421
Principal Address: 8426 86TH ST, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAOYUN LIN Chief Executive Officer 84-26 86TH STREET, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
SNOW CHEN DOS Process Agent 84-26 86TH ST, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2017-02-27 2020-08-18 Address 84-26 86TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200818060389 2020-08-18 BIENNIAL STATEMENT 2019-02-01
170227010597 2017-02-27 CERTIFICATE OF INCORPORATION 2017-02-27

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221946 Office of Administrative Trials and Hearings Issued Settled 2021-02-27 500 2021-10-31 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-218256 Office of Administrative Trials and Hearings Issued Settled 2019-11-21 750 2019-11-25 Failed to disclose the hiring of its employees within 10 business days
TWC-216077 Office of Administrative Trials and Hearings Issued Settled 2018-07-02 500 2018-08-08 General Prohibitions
TWC-216078 Office of Administrative Trials and Hearings Issued Settled 2018-07-02 250 2018-08-08 Failed to timely notify Commission of a material information submitted to the Commission
TWC-215695 Office of Administrative Trials and Hearings Issued Settled 2018-04-14 300 2018-05-05 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
9807.50
Total Face Value Of Loan:
9807.50

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9807.5
Current Approval Amount:
9807.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9948.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-04-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State