Search icon

J.F. LYNCH, INC.

Company Details

Name: J.F. LYNCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2002 (23 years ago)
Entity Number: 2714382
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 13 BRISTOL STRTEET, CANANDAIGUA, NY, United States, 14424
Principal Address: 13 BRISTOL ST., CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. LYNCH Chief Executive Officer 13 BRISTOL ST., CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 BRISTOL STRTEET, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2004-01-30 2010-02-01 Address 13 BRISTOL ST., CANANDAIQUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2004-01-30 2010-02-01 Address 13 BRISTOL ST., CANANDAIQUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140228002235 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120209002179 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100201002418 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080122002125 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060203002554 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
100900.00
Total Face Value Of Loan:
100900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100900
Current Approval Amount:
100900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101858.55

Date of last update: 30 Mar 2025

Sources: New York Secretary of State