Search icon

LYNRIDGE CAPITAL, LLC

Company Details

Name: LYNRIDGE CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jan 2009 (16 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 3766218
ZIP code: 28451
County: Nassau
Place of Formation: New York
Address: 8604 Timber Hills Drive, Leland, NC, United States, 28451

DOS Process Agent

Name Role Address
LYNRIDGE CAPITAL, LLC DOS Process Agent 8604 Timber Hills Drive, Leland, NC, United States, 28451

History

Start date End date Type Value
2024-01-11 2024-12-02 Address 8604 Timber Hills Drive, Leland, NC, 28451, USA (Type of address: Service of Process)
2017-01-09 2024-01-11 Address 329 MCKINLEY TERRACE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2009-01-22 2017-01-09 Address 8 LYNRIDGE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003063 2024-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-13
240111000447 2024-01-11 BIENNIAL STATEMENT 2024-01-11
210105061995 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190204060011 2019-02-04 BIENNIAL STATEMENT 2019-01-01
170109007138 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150107006204 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130107007045 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110207002263 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090616000203 2009-06-16 CERTIFICATE OF PUBLICATION 2009-06-16
090122000687 2009-01-22 ARTICLES OF ORGANIZATION 2009-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3151208210 2020-08-04 0235 PPP 329 McKinley Terrace, Centerport, NY, 11721-1227
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1227
Project Congressional District NY-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12989.77
Forgiveness Paid Date 2021-04-23
6426528510 2021-03-03 0235 PPS 329 McKinley Ter, Centerport, NY, 11721-1227
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20312.5
Loan Approval Amount (current) 20312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1227
Project Congressional District NY-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20418.79
Forgiveness Paid Date 2021-09-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State