Search icon

LINDEN CONSTRUCTION CORP.

Company Details

Name: LINDEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1984 (41 years ago)
Entity Number: 943348
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 40 WALL STREET / 54TH FL, NEW YORK, NY, United States, 10005
Principal Address: 40 UNDERHILL BOULEVARD, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-921-2050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERZFELD & RUBIN, PC DOS Process Agent 40 WALL STREET / 54TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER KAPLOW Chief Executive Officer 40 UNDERHILL BOULEVARD, SYOSSET, NY, United States, 11791

Licenses

Number Status Type Date End date
0917480-DCA Inactive Business 2002-10-23 2005-06-30

History

Start date End date Type Value
2000-09-08 2010-09-21 Address 40 UNDERHILL BLVD., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2000-09-08 2010-09-21 Address 40 UNDERHILL BLVD., SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1984-09-14 2010-09-21 Address 40 WALL STREET, 54TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120911006696 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100921002027 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080905002273 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060911002212 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041006002006 2004-10-06 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1378175 RENEWAL INVOICED 2002-11-06 125 Home Improvement Contractor License Renewal Fee
463309 TRUSTFUNDHIC INVOICED 2002-10-24 250 Home Improvement Contractor Trust Fund Enrollment Fee
463308 FINGERPRINT INVOICED 2002-10-24 50 Fingerprint Fee
463314 TRUSTFUNDHIC INVOICED 2000-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1378176 RENEWAL INVOICED 2000-10-26 100 Home Improvement Contractor License Renewal Fee
463310 TRUSTFUNDHIC INVOICED 1998-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1378177 RENEWAL INVOICED 1998-11-06 100 Home Improvement Contractor License Renewal Fee
1378178 RENEWAL INVOICED 1996-11-14 100 Home Improvement Contractor License Renewal Fee
463311 TRUSTFUNDHIC INVOICED 1996-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
463312 LICENSE INVOICED 1995-01-19 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
54470.00
Total Face Value Of Loan:
54470.00
Date:
2020-08-04
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:
55632.00
Total Face Value Of Loan:
55632.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-15
Type:
Prog Related
Address:
1776 CLAY AVE., BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-04
Type:
Prog Related
Address:
149 EAST 126 STREET, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-01
Type:
Prog Related
Address:
97-12 63RD DRIVE, REGO PARK, NY, 11375
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55632
Current Approval Amount:
55632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56185.27
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54470
Current Approval Amount:
54470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55237.06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State