Search icon

GERALD R. FLYNN BUILDERS, INC.

Company Details

Name: GERALD R. FLYNN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1985 (40 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 1025042
ZIP code: 12822
County: Schenectady
Place of Formation: New York
Address: 6146 ROUTE 9N, CORINTH, NY, United States, 12822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLEEN M FLYNN DOS Process Agent 6146 ROUTE 9N, CORINTH, NY, United States, 12822

Chief Executive Officer

Name Role Address
GERALD R FLYNN Chief Executive Officer 6146 ROUTE 9N, CORINTH, NY, United States, 12822

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 6146 ROUTE 9N, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-05-29 Address 6146 ROUTE 9N, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-05-29 Address 6146 ROUTE 9N, CORINTH, NY, 12822, USA (Type of address: Service of Process)
2024-01-19 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-01-19 Address 6146 ROUTE 9N, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer)
2022-05-02 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-28 2024-01-19 Address 6146 ROUTE 9N, CORINTH, NY, 12822, USA (Type of address: Chief Executive Officer)
2017-11-28 2024-01-19 Address 6146 ROUTE 9N, CORINTH, NY, 12822, USA (Type of address: Service of Process)
2015-03-24 2017-11-28 Address 2 STONEWALL DR, LAKE LUZERNE, NY, 12846, 3728, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240529002290 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
240119002754 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220702000955 2022-07-02 BIENNIAL STATEMENT 2021-09-01
190904061724 2019-09-04 BIENNIAL STATEMENT 2019-09-01
171128006120 2017-11-28 BIENNIAL STATEMENT 2017-09-01
160212006043 2016-02-12 BIENNIAL STATEMENT 2015-09-01
150324006177 2015-03-24 BIENNIAL STATEMENT 2013-09-01
110926002630 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090915002312 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071026002151 2007-10-26 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6457027008 2020-04-07 0248 PPP 6146 ROUTE 9N, CORINTH, NY, 12822-2608
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30690
Loan Approval Amount (current) 30690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORINTH, SARATOGA, NY, 12822-2608
Project Congressional District NY-20
Number of Employees 4
NAICS code 926150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30898.86
Forgiveness Paid Date 2020-12-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2438450 Intrastate Non-Hazmat 2013-09-17 - - 1 1 Private(Property)
Legal Name GERALD R FLYNN BUILDERS INC
DBA Name -
Physical Address 2 STONEWALL DR, LAKE LUZERNE, NY, 12846, US
Mailing Address 2 STONEWALL DR, LAKE LUZERNE, NY, 12846, US
Phone (518) 696-4833
Fax -
E-mail CMOH1962@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State