Search icon

LINCOLN SHORE OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINCOLN SHORE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1982 (43 years ago)
Entity Number: 755064
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 200 Madison Avenue, 24th Floor, NEW YORK, NY, United States, 10016
Principal Address: 1981 Marcus Avenue, SUITE C-131, Lake Success, NY, United States, 11042

Shares Details

Shares issued 102350

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KAGAN LUBIC & LEPPER FINKELSTEIN & GOLD, LLP DOS Process Agent 200 Madison Avenue, 24th Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JANNA SHLAYFER Chief Executive Officer 37-05 HILLSIDE TERRACE, FAIRLAWN, NJ, United States, 07410

Unique Entity ID

CAGE Code:
75AP8
UEI Expiration Date:
2016-06-17

Business Information

Activation Date:
2015-06-18
Initial Registration Date:
2014-06-18

Commercial and government entity program

CAGE number:
75AP8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
JOHN BUSCH

History

Start date End date Type Value
2024-03-01 2024-03-01 Address C/O DELTA MANAGEMENT LLC, 805 THIRD AVENUE SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 2727 OCEAN PARKWAY, APT.#F15, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 37-05 HILLSIDE TERRACE, FAIRLAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 102350, Par value: 1
2023-06-30 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 102350, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240301066408 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220309001034 2022-03-09 BIENNIAL STATEMENT 2022-03-01
190312061025 2019-03-12 BIENNIAL STATEMENT 2018-03-01
170324002016 2017-03-24 BIENNIAL STATEMENT 2016-03-01
020415002342 2002-04-15 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
59132.00
Total Face Value Of Loan:
59132.00
Date:
2020-06-02
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:
59132.00
Total Face Value Of Loan:
59132.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$59,132
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,506.23
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $59,132

Court Cases

Court Case Summary

Filing Date:
2004-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
SPRINGER
Party Role:
Plaintiff
Party Name:
LINCOLN SHORE OWNERS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2003-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
SPRINGER
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
LINCOLN SHORE OWNERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State