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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LYNN SHANNON INC RETIREMENT PLAN 2013 112273583 2014-10-15 LYNN SHANNON INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 5165695050
Plan sponsor’s address 441 CENTRAL AVENUE, CEDARHURST, NY, 115162008

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing HARVEY SOBLER
LYNN SHANNON INC RETIREMENT PLAN 2012 112273583 2013-06-11 LYNN SHANNON INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 5165695050
Plan sponsor’s address 441 CENTRAL AVENUE, CEDARHURST, NY, 115162008

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing HARVEY SOBLER
LYNN SHANNON INC RETIREMENT PLAN 2011 112273583 2012-07-31 LYNN SHANNON INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 5165695050
Plan sponsor’s address 441 CENTRAL AVENUE, CEDARHURST, NY, 115162008

Plan administrator’s name and address

Administrator’s EIN 112273583
Plan administrator’s name LYNN SHANNON INC
Plan administrator’s address 441 CENTRAL AVENUE, CEDARHURST, NY, 115162008
Administrator’s telephone number 5165695050

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing HARVEY SOBLER
LYNN SHANNON INC RETIREMENT PLAN 2010 112273583 2011-10-26 LYNN SHANNON INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 5165695050
Plan sponsor’s address 441 CENTRAL AVENUE, CEDARHURST, NY, 115162008

Plan administrator’s name and address

Administrator’s EIN 112273583
Plan administrator’s name LYNN SHANNON INC
Plan administrator’s address 441 CENTRAL AVENUE, CEDARHURST, NY, 115162008
Administrator’s telephone number 5165695050

Signature of

Role Plan administrator
Date 2011-10-26
Name of individual signing HARVEY SOBLER
LYNN SHANNON INC RETIREMENT PLAN 2009 112273583 2010-10-14 LYNN SHANNON INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 812112
Sponsor’s telephone number 5165695050
Plan sponsor’s address 441 CENTRAL AVENUE, CEDARHURST, NY, 115162008

Plan administrator’s name and address

Administrator’s EIN 112273583
Plan administrator’s name LYNN SHANNON INC
Plan administrator’s address 441 CENTRAL AVENUE, CEDARHURST, NY, 115162008
Administrator’s telephone number 5165695050

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing HARVEY SOBLER

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

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
040202002991 2004-02-02 BIENNIAL STATEMENT 2004-01-01
C328833-2 2003-03-18 ASSUMED NAME CORP INITIAL FILING 2003-03-18
020110002707 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000202002044 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980127002502 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050287403 2020-05-03 0235 PPP 441 CENTRAL AVE, CEDARHURST, NY, 11516-2008
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90675
Loan Approval Amount (current) 90675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-2008
Project Congressional District NY-04
Number of Employees 20
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81498.81
Forgiveness Paid Date 2021-05-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State