Search icon

LYNN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYNN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208324
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: 8175 SHERIDAN DRIVE, BLDG #1, STE #100, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 8175 SHERIDAN DRIVE, BLDG 1, STE 100, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
RICHARD G LYNN Chief Executive Officer 8175 SHERIDAN DRIVE, BLDG 1, STE 100, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O PHILLIP LYTLE LLP DOS Process Agent 8175 SHERIDAN DRIVE, BLDG #1, STE #100, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161232602
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 8175 SHERIDAN DRIVE, BLDG 1, STE 100, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Address 8175 SHERIDAN DRIVE, BLDG #1, STE #100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2023-05-02 2025-05-01 Address 8175 SHERIDAN DRIVE, BLDG 1, STE 100, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 8175 SHERIDAN DRIVE, BLDG 1, STE 100, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-05-02 Address 8175 SHERIDAN DRIVE, BLDG #1, STE #100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501034732 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230502002573 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210503061010 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060562 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170505006158 2017-05-05 BIENNIAL STATEMENT 2017-05-01

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53430
Current Approval Amount:
53430
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53694.95
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149020
Current Approval Amount:
149020
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150126.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State