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)
1982-12-28 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
A934677-4 1982-12-28 CERTIFICATE OF INCORPORATION 1982-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5054938508 2021-02-27 0202 PPS 3709 Main St Ste 3B, Flushing, NY, 11354-6520
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38947
Loan Approval Amount (current) 38947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6520
Project Congressional District NY-06
Number of Employees 2
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39167.7
Forgiveness Paid Date 2021-09-24
7598537202 2020-04-28 0202 PPP 37-09 Main Street, Floor 3B, Flushing, NY, 11354
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 531190
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32744.65
Forgiveness Paid Date 2021-02-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State