Search icon

JAMES H. LYNCH IRRIGATION SERVICES INC.

Headquarter

Company Details

Name: JAMES H. LYNCH IRRIGATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2000 (25 years ago)
Entity Number: 2554579
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: JAMES H. LYNCH, 375 DAVID WHITES LANE, SOUTHAMPTON, NY, United States, 11968
Principal Address: 375 DAVID WHITES LANE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JAMES H. LYNCH IRRIGATION SERVICES INC., FLORIDA F17000000511 FLORIDA

Chief Executive Officer

Name Role Address
JAMES H. LYNCH Chief Executive Officer 375 DAVID WHITES LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES H. LYNCH, 375 DAVID WHITES LANE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2002-08-28 2006-08-31 Address 375 DAVID WHITES LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2002-08-28 2006-08-31 Address 375 DAVID WHITES LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2000-09-20 2006-08-31 Address JAMES H LYNCH, 375 DAVID WHITE LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170125006072 2017-01-25 BIENNIAL STATEMENT 2016-09-01
120910006722 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100921002091 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080827002659 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060831002019 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041019002546 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020828002640 2002-08-28 BIENNIAL STATEMENT 2002-09-01
000920000017 2000-09-20 CERTIFICATE OF INCORPORATION 2000-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9223897709 2020-05-01 0235 PPP 375 David Whites Lane, Southampton, NY, 11968
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159505
Loan Approval Amount (current) 159505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161943.46
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State