Search icon

HO LINCOLN REALTY CORP.

Company Details

Name: HO LINCOLN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1982 (42 years ago)
Entity Number: 742774
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 37-09 Main Street, #3B, FLUSHING, NY, United States, 11354
Principal Address: 37-09 Main Street, #3B, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-09 Main Street, #3B, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
TONY JOA Chief Executive Officer 37-09 MAIN STREET, #3B, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 37-09 MAIN STREET, #3B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address PO BOX 528236, FLUSHING, NY, 11352, USA (Type of address: Chief Executive Officer)
1999-12-13 2025-01-10 Address PO BOX 528236, FLUSHING, NY, 11352, USA (Type of address: Chief Executive Officer)
1999-12-13 2025-01-10 Address PO BOX 528236, FLUSHING, NY, 11352, USA (Type of address: Service of Process)
1982-12-28 1999-12-13 Address 95-06 41ST AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000020 2025-01-10 BIENNIAL STATEMENT 2025-01-10
220202003397 2022-02-02 BIENNIAL STATEMENT 2022-02-02
130124000052 2013-01-24 ANNULMENT OF DISSOLUTION 2013-01-24
DP-2108792 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
991213002154 1999-12-13 BIENNIAL STATEMENT 1998-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
38947.00
Total Face Value Of Loan:
38947.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
127500.00
Total Face Value Of Loan:
127500.00
Date:
2020-04-28
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38947
Current Approval Amount:
38947
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39167.7
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32744.65

Date of last update: 17 Mar 2025

Sources: New York Secretary of State