Search icon

LYNX PRODUCT GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LYNX PRODUCT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2001 (24 years ago)
Entity Number: 2700295
ZIP code: 14172
County: Niagara
Place of Formation: New York
Address: 650 LAKE STREET, WILSON, NY, United States, 14172

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 650 LAKE STREET, WILSON, NY, United States, 14172

Links between entities

Type:
Headquarter of
Company Number:
undefined603200907
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
10021543
State:
ALASKA
Type:
Headquarter of
Company Number:
000-284-417
State:
Alabama

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-751-3101
Contact Person:
TOM WEAVER
User ID:
P0406145
Trade Name:
LYNX PRODUCT GROUP

Unique Entity ID

Unique Entity ID:
UXMVUHZ5RSN1
CAGE Code:
3HWZ5
UEI Expiration Date:
2026-01-07

Business Information

Doing Business As:
LYNX PRODUCT GROUP
Activation Date:
2025-01-09
Initial Registration Date:
2003-09-16

Commercial and government entity program

CAGE number:
3HWZ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
TOM WEAVER

Form 5500 Series

Employer Identification Number (EIN):
161614114
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-19 2005-11-17 Address 18 MILL STREET, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062481 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006346 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131107006103 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120109002759 2012-01-09 BIENNIAL STATEMENT 2011-11-01
071102002394 2007-11-02 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12505B24P0190
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
112971.00
Base And Exercised Options Value:
112971.00
Base And All Options Value:
112971.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2024-08-26
Description:
AQUISITION OF SMALL AUTOCLAVE
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C24724P0757
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
81208.00
Base And Exercised Options Value:
81208.00
Base And All Options Value:
81208.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-05-01
Description:
LYNX CAGE AND RACK WASHER, TUNNEL WASHER, AND BEDDING DISPENSER.
Naics Code:
238390: OTHER BUILDING FINISHING CONTRACTORS
Product Or Service Code:
N066: INSTALLATION OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
36C25623P1673
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
243165.70
Base And Exercised Options Value:
243165.70
Base And All Options Value:
243165.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-09-14
Description:
LYNX CAGE AND RACK WASHER MODEL 410LX (REPLACEMENT)
Naics Code:
333998: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
473120.00
Total Face Value Of Loan:
473120.00
Date:
2020-04-28
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:
414405.00
Total Face Value Of Loan:
414405.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$414,405
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$414,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$417,890.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $414,405
Jobs Reported:
45
Initial Approval Amount:
$473,120
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$473,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$481,752.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $473,118
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State