Search icon

LYN PETERSON DESIGN, INC.

Headquarter

Company Details

Name: LYN PETERSON DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3600465
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 520 FENIMORE RD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LYN PETERSON DESIGN, INC., CONNECTICUT 1293883 CONNECTICUT

Chief Executive Officer

Name Role Address
LYN PETERSON Chief Executive Officer 520 FENIMORE RD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 FENIMORE RD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2011-12-20 2014-01-07 Address 718 SO FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2011-12-20 2014-01-07 Address 718 SO FULTON AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2007-12-04 2008-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-04 2014-01-07 Address 718 SOUTH FULTON AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002273 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111220002679 2011-12-20 BIENNIAL STATEMENT 2011-12-01
080731000931 2008-07-31 CERTIFICATE OF AMENDMENT 2008-07-31
071204000037 2007-12-04 CERTIFICATE OF INCORPORATION 2007-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1430457702 2020-05-01 0202 PPP 520 FENIMORE RD, MAMARONECK, NY, 10543
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23010
Loan Approval Amount (current) 23010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23232.37
Forgiveness Paid Date 2021-04-22
5433198609 2021-03-20 0202 PPS 520 Fenimore Rd, Mamaroneck, NY, 10543-2313
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17385
Loan Approval Amount (current) 17385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2313
Project Congressional District NY-16
Number of Employees 3
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17465.45
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State