Search icon

PATRICIA A LYNCH ASSOCIATES, INC.

Company Details

Name: PATRICIA A LYNCH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2005 (20 years ago)
Entity Number: 3201850
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 712 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PCN0 Obsolete Non-Manufacturer 2016-08-17 2024-10-08 2024-10-07 No data

Contact Information

POC PATRICIA LYNCH AGIUS
Phone +1 518-257-0301
Address 712 ROUTE 9P, SARATOGA SPRINGS, NY, 12866 7288, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PATRICIA LYNCH AGIUS DOS Process Agent 712 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
PATRICIA LYNCH AGIUS Chief Executive Officer 712 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2008-11-26 2009-05-11 Address 712 ROUTE 9B, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2005-05-06 2008-11-26 Address 7 TOMEHAWK LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190502060037 2019-05-02 BIENNIAL STATEMENT 2019-05-01
181005006575 2018-10-05 BIENNIAL STATEMENT 2017-05-01
130617002409 2013-06-17 BIENNIAL STATEMENT 2013-05-01
120201002249 2012-02-01 BIENNIAL STATEMENT 2011-05-01
090511002360 2009-05-11 BIENNIAL STATEMENT 2009-05-01
081126002573 2008-11-26 BIENNIAL STATEMENT 2007-05-01
050506001117 2005-05-06 CERTIFICATE OF INCORPORATION 2005-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9050208600 2021-03-25 0248 PPS 712 Route 9P, Saratoga Springs, NY, 12866-7288
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16070
Loan Approval Amount (current) 16070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-7288
Project Congressional District NY-20
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16185.61
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State