Search icon

LYN STAAR ENGINEERING P.C.

Company Details

Name: LYN STAAR ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 2004 (21 years ago)
Entity Number: 2997644
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 12 WATER STREET, SUITE 202, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON L ROBINSON Chief Executive Officer 12 WATER STREET, SUITE 202, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
LYN STAAR ENGINEERING P.C. DOS Process Agent 12 WATER STREET, SUITE 202, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2023-02-16 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-04 2016-08-11 Address 448-450 MANVILLE RD, PLEASANTVILLE, NY, 10570, 2827, USA (Type of address: Chief Executive Officer)
2006-02-28 2016-08-11 Address 448-450 MANVILLE RD, PLEASANTVILLE, NY, 10570, 2827, USA (Type of address: Service of Process)
2006-02-28 2014-03-04 Address GARRY R. LYNCH, 448-450 MANVILLE RD, PLEASANTVILLE, NY, 10570, 2827, USA (Type of address: Chief Executive Officer)
2006-02-28 2016-08-11 Address 448-450 MANVILLE RD, PLEASANTVILLE, NY, 10570, 2827, USA (Type of address: Principal Executive Office)
2004-01-08 2006-02-28 Address 448 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2004-01-08 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220114000278 2022-01-14 BIENNIAL STATEMENT 2022-01-14
180102006567 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160811006395 2016-08-11 BIENNIAL STATEMENT 2016-01-01
140304002218 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120209002823 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100201002966 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080211002301 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060228002976 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040108000969 2004-01-08 CERTIFICATE OF INCORPORATION 2004-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8676527200 2020-04-28 0202 PPP 12 Water Street, White Plains, NY, 10601-1401
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244100
Loan Approval Amount (current) 244100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1401
Project Congressional District NY-16
Number of Employees 15
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247483.96
Forgiveness Paid Date 2021-09-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State