Search icon

LIN INDUSTRIES, INC.

Headquarter

Company Details

Name: LIN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1983 (41 years ago)
Entity Number: 882492
ZIP code: 14779
County: Cattaraugus
Place of Formation: New York
Address: 270 Rochester St., Salamanca, NY, United States, 14779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UTTARA H. PRASAD Agent 130 sunset dr., ITHACA, NY, 14850

DOS Process Agent

Name Role Address
LIN INDUSTRIES, INC. DOS Process Agent 270 Rochester St., Salamanca, NY, United States, 14779

Chief Executive Officer

Name Role Address
UTTARA PRASAD Chief Executive Officer 270 ROCHESTER STREET, SALAMANCA, NY, United States, 14779

Links between entities

Type:
Headquarter of
Company Number:
CORP_74150004
State:
ILLINOIS

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 252 ROCHESTER ST., UNIT 1, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 270 ROCHESTER STREET, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 6314 ICE HOUSE ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-04-13 Address 6314 ICE HOUSE ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205004319 2023-12-05 BIENNIAL STATEMENT 2023-12-01
230413003116 2023-04-13 AMENDMENT TO BIENNIAL STATEMENT 2023-04-13
230406001851 2023-04-06 CERTIFICATE OF CHANGE BY ENTITY 2023-04-06
220209000403 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200730060101 2020-07-30 BIENNIAL STATEMENT 2019-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
212500.00
Total Face Value Of Loan:
212500.00
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:
228600.00
Total Face Value Of Loan:
228600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228600
Current Approval Amount:
228600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
229764.92
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212500
Current Approval Amount:
212500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
213856.51

Date of last update: 17 Mar 2025

Sources: New York Secretary of State