Search icon

JAMES H. LYNCH LANDSCAPING SERVICES, INC.

Headquarter

Company Details

Name: JAMES H. LYNCH LANDSCAPING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1989 (35 years ago)
Entity Number: 1410506
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 375 DAVID WHITES LN, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JAMES H. LYNCH LANDSCAPING SERVICES, INC., FLORIDA F17000000596 FLORIDA

Chief Executive Officer

Name Role Address
JAMES H LYNCH JR Chief Executive Officer 173 ROSES GROVE RD, WATER MILL, NY, United States, 11976

DOS Process Agent

Name Role Address
JAMES H LYNCH JR DOS Process Agent 375 DAVID WHITES LN, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1993-01-13 1998-01-05 Address 375 DAVID WHITES LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1993-01-13 1998-01-05 Address 375 DAVID WHITES LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1993-01-13 1998-01-05 Address 375 DAVID WHITES LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1989-12-29 1993-01-13 Address 320 HAMPTON ROAD, PO DRAWER WWW, SOUTHAMPTON, NY, 11969, 0878, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200130060477 2020-01-30 BIENNIAL STATEMENT 2019-12-01
180116006158 2018-01-16 BIENNIAL STATEMENT 2017-12-01
170125006069 2017-01-25 BIENNIAL STATEMENT 2015-12-01
140305002348 2014-03-05 BIENNIAL STATEMENT 2013-12-01
120109002471 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100105002003 2010-01-05 BIENNIAL STATEMENT 2009-12-01
060124002858 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031211002051 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011204002570 2001-12-04 BIENNIAL STATEMENT 2001-12-01
980105002089 1998-01-05 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7043497101 2020-04-14 0235 PPP 375 David Whites Lane, SOUTHAMPTON, NY, 11968-5205
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136500
Loan Approval Amount (current) 136500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5205
Project Congressional District NY-01
Number of Employees 21
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138498.21
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State