Search icon

PATRICIA LYNCH ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PATRICIA LYNCH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2000 (25 years ago)
Entity Number: 2551034
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: PATRICIA LYNCH, 677 BROADWAY, ALBANY, NY, United States, 12207

Contact Details

Phone +1 518-432-9220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA LYNCH ASSOCIATES, INC. DOS Process Agent PATRICIA LYNCH, 677 BROADWAY, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PATRICIA LYNCH Chief Executive Officer 677 BROADWAY, S1105, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F21000002952
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
134140429
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-05 2021-05-03 Address PATRICIA LYNCH, 677 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-12-16 2008-12-05 Address 111 WASHINGTON AVE, ALBANY, NY, 12210, 2210, USA (Type of address: Chief Executive Officer)
2002-12-16 2008-12-05 Address PATRICIA LYNCH, 111 WASHINGTON AVE, ALBANY, NY, 12210, 2210, USA (Type of address: Principal Executive Office)
2002-12-16 2008-12-05 Address PATRICIA LYNCH, 111 WASHINGTON AVE, ALBANY, NY, 12210, 2210, USA (Type of address: Service of Process)
2000-09-11 2002-12-16 Address 245 SAW MILL RIVER RD 3RD FLR, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061708 2021-05-03 BIENNIAL STATEMENT 2020-09-01
120919002234 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101004002669 2010-10-04 BIENNIAL STATEMENT 2010-09-01
081205002791 2008-12-05 BIENNIAL STATEMENT 2008-09-01
070606002409 2007-06-06 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
162200.00
Total Face Value Of Loan:
162200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162200
Current Approval Amount:
162200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163075.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State