Search icon

JOHN-LYNN CORPORATION

Company Details

Name: JOHN-LYNN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2008 (17 years ago)
Entity Number: 3614056
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 1032 BROADWAY, WOODMERE, NY, United States, 11598
Principal Address: 2655 CHESTER COURT, UNIT 2, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1032 BROADWAY, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
JAIME WYSOCKCI Chief Executive Officer 2655 CHESTER COURT, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2008-01-08 2012-08-13 Address PAUL J. MCERLEAN, 271 EVANS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611002120 2014-06-11 BIENNIAL STATEMENT 2014-01-01
120813002302 2012-08-13 BIENNIAL STATEMENT 2012-01-01
080108000228 2008-01-08 CERTIFICATE OF INCORPORATION 2008-01-08

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
10165.00
Total Face Value Of Loan:
10165.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10165
Current Approval Amount:
10165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10202.55

Date of last update: 28 Mar 2025

Sources: New York Secretary of State