Search icon

PLUNKETT AND LYNCH II INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLUNKETT AND LYNCH II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1996 (29 years ago)
Entity Number: 2076774
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7TH AVE, SUITE 1903, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 7TH AVE, SUITE 1903, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAMES T LYNCH Chief Executive Officer 307 7TH AVE, SUITE 1903, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133914815
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-13 2008-09-26 Address 352 SEVENTH AVENUE / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-13 2008-09-26 Address 352 SEVENTH AVENUE / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-10-13 2008-09-26 Address 352 SEVENTH AVENUE / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-10-26 2006-10-13 Address 352 7TH AVE, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-10-26 2006-10-13 Address 352 7TH AVE, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101018002908 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080926002933 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061013002935 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041115002488 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021001002881 2002-10-01 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
33952.50
Total Face Value Of Loan:
33952.50
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33952.5
Current Approval Amount:
33952.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34372.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State