Search icon

JOHN R. LYNCH, P.C.

Company Details

Name: JOHN R. LYNCH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Apr 1997 (28 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 2129107
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 200 OLD COUNTRY ROAD, SUITE 310, MINEOLA, NY, United States, 11501
Address: 201 MORELAND ROAD STE 7, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 MORELAND ROAD STE 7, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOHN R LYNCH Chief Executive Officer 200 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2006-02-27 2022-04-11 Address 201 MORELAND ROAD STE 7, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1999-04-21 2022-04-11 Address 200 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1997-04-02 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-02 2006-02-27 Address SUITE 310, 200 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220411002539 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
060227000699 2006-02-27 CERTIFICATE OF CHANGE 2006-02-27
050520002474 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030425002901 2003-04-25 BIENNIAL STATEMENT 2003-04-01
010508002410 2001-05-08 BIENNIAL STATEMENT 2001-04-01
990421002539 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970402000114 1997-04-02 CERTIFICATE OF INCORPORATION 1997-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4502987810 2020-05-28 0235 PPP 201 Moreland Road - Suite 3, Hauppauge, NY, 11788-3905
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30937.62
Loan Approval Amount (current) 30937.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3905
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31225.51
Forgiveness Paid Date 2021-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State