Search icon

LYMAN TRIPPE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYMAN TRIPPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1992 (33 years ago)
Entity Number: 1607424
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 45 Oyster Shores Road, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLIN AMBROSE Chief Executive Officer PO BOX 4126, EAST HAMPTON, NY, United States, 11937

Agent

Name Role Address
COLIN AMBROSE Agent 157 EGYPT LANE, EAST HAMPTON, NY, 11937

DOS Process Agent

Name Role Address
LYMAN TRIPPE, INC. DOS Process Agent 45 Oyster Shores Road, EAST HAMPTON, NY, United States, 11937

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129454 Alcohol sale 2023-08-15 2023-08-15 2025-08-31 1615 SAG HARBOR TPKE, SAG HARBOR, New York, 11963 Restaurant

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 157 EGYPT LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address PO BOX 4126, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2014-08-27 2024-12-11 Address 157 EGYPT LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Registered Agent)
2014-08-27 2024-12-11 Address 157 EGYPT LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2014-07-18 2024-12-11 Address 157 EGYPT LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211004576 2024-12-11 BIENNIAL STATEMENT 2024-12-11
140827000060 2014-08-27 CERTIFICATE OF CHANGE 2014-08-27
140718002313 2014-07-18 BIENNIAL STATEMENT 2014-01-01
120221002068 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100506002671 2010-05-06 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
152700.00
Total Face Value Of Loan:
152700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152700
Current Approval Amount:
152700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153675.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State