Search icon

LYNN-SHANNON, INC.

Company Details

Name: LYNN-SHANNON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1972 (53 years ago)
Entity Number: 322105
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 441 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
HARVEY SOBLER Chief Executive Officer 441 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
112273583
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21LY0044882 Appearance Enhancement Business License 2020-12-31 2024-12-31 441 CENTRAL AVE, CEDARHURST, NY, 11516

History

Start date End date Type Value
1972-01-20 1993-02-10 Address 433 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211002016 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120203002964 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100216002739 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080125003197 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060207003237 2006-02-07 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
90675.00
Total Face Value Of Loan:
90675.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90675
Current Approval Amount:
90675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81498.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State