Search icon

LINCOLN SECURITIES CORP.

Company Details

Name: LINCOLN SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1978 (46 years ago)
Entity Number: 524779
ZIP code: 33610
County: Erie
Place of Formation: New York
Address: 200 DELAWARE AVE, SUITE 900, BUFFALO, NY, United States, 33610
Principal Address: 155 GREAT ARROW AVE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BOND, SCHOENECK & KING PLLC DOS Process Agent 200 DELAWARE AVE, SUITE 900, BUFFALO, NY, United States, 33610

Chief Executive Officer

Name Role Address
TIMOTHY J PALISANO Chief Executive Officer 155 GREAT ARROW AVE, 155 GREAT ARROW AVE, BUFFALO, NY, United States, 14207

Form 5500 Series

Employer Identification Number (EIN):
161118094
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 155 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 155 GREAT ARROW AVE, 155 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2024-08-05 2024-08-05 Address 155 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-03 Address 155 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203000175 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240805001027 2024-08-05 BIENNIAL STATEMENT 2024-08-05
201201060293 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006300 2018-12-04 BIENNIAL STATEMENT 2018-12-01
20181121076 2018-11-21 ASSUMED NAME CORP INITIAL FILING 2018-11-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-10-27
Type:
Unprog Rel
Address:
155 GREAT ARROW AVE, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
805675
Current Approval Amount:
805675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
811965.89
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
805675
Current Approval Amount:
805675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
810928.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State