Search icon

LINCOLN COMFY SHOP INC.

Company Details

Name: LINCOLN COMFY SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1979 (46 years ago)
Entity Number: 574011
ZIP code: 11223
County: Queens
Place of Formation: New York
Address: C/O MR. EMIL SABBAGH, 384 AVENUE T, BROOKLYN, NY, United States, 11223
Principal Address: 37-52 JUNCTION BLVD, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR. EMIL SABBAGH, 384 AVENUE T, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
EMIL SABBAGH Chief Executive Officer 384 AVENUE T, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1993-06-28 2013-08-30 Address 37-52 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1979-08-07 1991-05-29 Address 77-08 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830002120 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110921002565 2011-09-21 BIENNIAL STATEMENT 2011-08-01
070906002487 2007-09-06 BIENNIAL STATEMENT 2007-08-01
051101002745 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030821002350 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010918002541 2001-09-18 BIENNIAL STATEMENT 2001-08-01
990909002430 1999-09-09 BIENNIAL STATEMENT 1999-08-01
971003002019 1997-10-03 BIENNIAL STATEMENT 1997-08-01
931021003038 1993-10-21 BIENNIAL STATEMENT 1993-08-01
930628002070 1993-06-28 BIENNIAL STATEMENT 1992-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-28 No data 3756 JUNCTION BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9208687402 2020-05-19 0202 PPP 37-56 JUNCTION BLVD, Corona, NY, 11368-0469
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54980
Loan Approval Amount (current) 54980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0469
Project Congressional District NY-06
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55525.28
Forgiveness Paid Date 2021-06-02
1757308701 2021-03-27 0202 PPS 3756 Junction Blvd, Corona, NY, 11368-1741
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) 54980
Loan Approval Amount (current) 54980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1741
Project Congressional District NY-14
Number of Employees 15
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55252.4
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State