Search icon

LYNX TECHNOLOGIES INC.

Company Details

Name: LYNX TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2000 (25 years ago)
Entity Number: 2502429
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 401 MARYVALE DRIVE, CHEEKTOWAGA, NY, United States, 14226
Principal Address: 2680 Grand Island Blvd, STE 2, Grand Island, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G1ZMCK9D9LR4 2024-12-25 2680 GRAND ISLAND BLVD, STE 2, GRAND ISLAND, NY, 14072, 1693, USA 2680 GRAND ISLAND BLVD, SUITE 2, GRAND ISLAND, NY, 14072, 1648, USA

Business Information

URL http://WWW.LynxTechnologies.NET
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-12-28
Initial Registration Date 2002-01-30
Entity Start Date 2000-04-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430, 518210, 541512, 541513, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN SCHOENER
Address 2680 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, 1648, USA
Title ALTERNATE POC
Name KEVIN SCHOENER
Address 2680 GRAND ISLAND BLVD., SUITE 2, GRAND ISLAND, NY, 14072, 1648, USA
Government Business
Title PRIMARY POC
Name KEVIN SCHOENER
Address 2680 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, 1648, USA
Title ALTERNATE POC
Name KEVIN H SCHOENER
Address 2680 GRAND ISLAND BLVD., SUITE 2, GRAND ISLAND, NY, 14072, 1648, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1SFU7 Active Non-Manufacturer 2000-12-18 2024-03-11 2028-12-29 2024-12-25

Contact Information

POC KEVIN SCHOENER
Phone +1 716-774-1341
Address 2680 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072 1693, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O SANDERS & SANDERS ATTORNEYS AT LAW DOS Process Agent 401 MARYVALE DRIVE, CHEEKTOWAGA, NY, United States, 14226

Chief Executive Officer

Name Role Address
KEVIN H SCHOENER Chief Executive Officer 2680 GRAND ISLAND BLVD, STE 2, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 2680 GRAND ISLAND BLVD, STE 2, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 1576 SWEET HOME RD, STE 218, AMHURST, NY, 14228, USA (Type of address: Chief Executive Officer)
2008-03-31 2024-07-16 Address 401 MARYVALE DRIVE, CHEEKTOWAGA, NY, 14226, USA (Type of address: Service of Process)
2008-03-31 2024-07-16 Address 1576 SWEET HOME RD, STE 218, AMHURST, NY, 14228, USA (Type of address: Chief Executive Officer)
2006-04-24 2008-03-31 Address 1576 SWEET HOME RD, SUITE 230-C, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2002-04-18 2006-04-24 Address 35 ROYAL OAK CIRCLE, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2002-04-18 2008-03-31 Address 35 ROYAL OAK CIRCLE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2000-04-24 2008-03-31 Address 3940 HARLEM ROAD, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
2000-04-24 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716004340 2024-07-16 BIENNIAL STATEMENT 2024-07-16
080331002722 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060424002635 2006-04-24 BIENNIAL STATEMENT 2006-04-01
060104002110 2006-01-04 BIENNIAL STATEMENT 2004-04-01
020418002575 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000424000919 2000-04-24 CERTIFICATE OF INCORPORATION 2000-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132657103 2020-04-14 0296 PPP 2680 Grand Island Boulevard, Grand Island, NY, 14072
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66325
Loan Approval Amount (current) 66325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66933.74
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State