Search icon

THE FLYNN MEMORIAL HOME, INC.

Company Details

Name: THE FLYNN MEMORIAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1919 (105 years ago)
Entity Number: 14742
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 325 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 0

Share Par Value 1500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
JAMES E. FLYNN Chief Executive Officer 325 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Form 5500 Series

Employer Identification Number (EIN):
131707523
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-25 2022-10-27 Shares Share type: CAP, Number of shares: 0, Par value: 1500000
1962-02-02 1995-03-16 Address 82 LUDLOW ST., YONKERS, NY, 10705, USA (Type of address: Service of Process)
1939-04-27 1949-09-19 Name JOHN J. FLYNN INC.
1922-03-22 1939-04-27 Name FOLEY & FLYNN, INC.
1919-12-22 1922-03-22 Name JOHN J. FLYNN INC.

Filings

Filing Number Date Filed Type Effective Date
140103002273 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120104002847 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091208002520 2009-12-08 BIENNIAL STATEMENT 2009-12-01
080115002075 2008-01-15 BIENNIAL STATEMENT 2007-12-01
060113003212 2006-01-13 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

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:
98700.00
Total Face Value Of Loan:
98700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98700
Current Approval Amount:
98700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99678.89

Date of last update: 19 Mar 2025

Sources: New York Secretary of State