Search icon

JOHN J. FLYNN, INC.

Company Details

Name: JOHN J. FLYNN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1969 (56 years ago)
Entity Number: 284197
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 8 MAIN STREET, KINGS PARK, NY, United States, 11754
Principal Address: 8 MAIN ST PO BOX 637, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 MAIN STREET, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
LAWRENCE G. FLYNN Chief Executive Officer 8 MAIN ST. PO BOX 637, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1969-10-30 1993-11-01 Address 8 MAIN ST., KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120619053 2012-06-19 ASSUMED NAME CORP INITIAL FILING 2012-06-19
091019002491 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071002002409 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051122003053 2005-11-22 BIENNIAL STATEMENT 2005-10-01
030924002303 2003-09-24 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14124.62

Date of last update: 18 Mar 2025

Sources: New York Secretary of State