Search icon

LYNPRO ENTERPRISE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYNPRO ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2006 (19 years ago)
Entity Number: 3378681
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 2W 32ND STREET, SUITE# 504, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESSE COLLECTION DOS Process Agent 2W 32ND STREET, SUITE# 504, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RUYUN GAO Chief Executive Officer 466 WAYNE ST, APT 9, JERSEY CITY, NJ, United States, 07306

History

Start date End date Type Value
2012-07-19 2020-06-24 Address 316 5TH AVE, STE 601, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-07-19 2014-08-11 Address 468 WAYNE ST, APT 1, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2012-07-19 2020-06-24 Address 316 5TH AVE, STE 601, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-06 2012-07-19 Address 468 WAYNE ST, APT 1, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2009-01-06 2012-07-19 Address 316 5TH AVE, STE #403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200624060333 2020-06-24 BIENNIAL STATEMENT 2020-06-01
140811006697 2014-08-11 BIENNIAL STATEMENT 2014-06-01
120719002274 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100716002652 2010-07-16 BIENNIAL STATEMENT 2010-06-01
090106002619 2009-01-06 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
11040.00
Total Face Value Of Loan:
11040.00
Date:
2020-07-31
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:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-06-29
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:
11267.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10585.46
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11040
Current Approval Amount:
11040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11177.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State