Search icon

THE JOHN LYNCH COMPANY INCORPORATED

Company Details

Name: THE JOHN LYNCH COMPANY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1986 (39 years ago)
Date of dissolution: 26 Mar 2019
Entity Number: 1067702
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 301 PLAINFIELD ROAD, STE 100, SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 PLAINFIELD ROAD, STE 100, SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
MICHAEL J DILLON Chief Executive Officer 301 PLAINFIELD RD, STE 100, SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2000-03-21 2012-04-30 Address 301 PLAINFIELD ROAD, SUITE 100, SYRACUSE, NY, 13212, 4507, USA (Type of address: Service of Process)
2000-03-21 2004-03-11 Address 301 PLAINFIELD ROAD, SUITE 100, SYRACUSE, NY, 13212, 4507, USA (Type of address: Chief Executive Officer)
2000-03-21 2012-04-30 Address 301 PLAINFIELD ROAD, SUITE 100, SYRACUSE, NY, 13212, 4507, USA (Type of address: Principal Executive Office)
1993-04-29 2000-03-21 Address 220 SALINA MEADOWS PARKWAY, SUITE 120, SYRACUSE, NY, 13212, 4507, USA (Type of address: Principal Executive Office)
1993-04-29 2000-03-21 Address 220 SALINA MEADOWS PARKWAY, SUITE 120, SYRACUSE, NY, 13212, 4507, USA (Type of address: Chief Executive Officer)
1993-04-29 2000-03-21 Address 220 SALINA MEADOWS PARKWAY, SUITE 120, SYRACUSE, NY, 13212, 4507, USA (Type of address: Service of Process)
1986-03-24 1993-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-03-24 1993-04-29 Address 1400 MONY PLZ., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326000391 2019-03-26 CERTIFICATE OF DISSOLUTION 2019-03-26
160302007196 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140306006145 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120430002364 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100326003410 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080314002896 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060324002750 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040311002628 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020306002419 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000321002001 2000-03-21 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6705127308 2020-04-30 0202 PPP 1010 East 35th Street, Brooklyn, NY, 11210
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15784.29
Forgiveness Paid Date 2021-05-07
2377438403 2021-02-03 0202 PPS 22 Mulberry St Ste 1B, Middletown, NY, 10940-5741
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89750
Loan Approval Amount (current) 89750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-5741
Project Congressional District NY-18
Number of Employees 9
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90305.95
Forgiveness Paid Date 2021-09-17
3103648905 2021-04-27 0202 PPS 2911 Lawton Ave, Bronx, NY, 10465-3331
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-3331
Project Congressional District NY-14
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State