Search icon

KYASH-GAJARIN, INC.

Company Details

Name: KYASH-GAJARIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2011 (14 years ago)
Date of dissolution: 21 May 2024
Entity Number: 4143771
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: TIMOTHY C LYNCH ENT, 1330 NIAGARA FALLS BLVD STE 3, TONAWANDA, NY, United States, 14150
Principal Address: 6733 ERRICK RD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TIMOTHY C LYNCH ENT, 1330 NIAGARA FALLS BLVD STE 3, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
TIMOTHY C LYNCH Chief Executive Officer 1003 NIAGARA FALLS BLVD, STE 3, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
453340946
Plan Year:
2023
Number Of Participants:
10
Sponsors DBA Name:
TIMOTHY C. LYNCH ENTERPRISES
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors DBA Name:
TIMOTHY C. LYNCH ENTERPRISES
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors DBA Name:
TIMOTHY C. LYNCH ENTERPRISES
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors DBA Name:
TIMOTHY C. LYNCH ENTERPRISES
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors DBA Name:
TIMOTHY C. LYNCH ENTERPRISES
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-30 2024-08-20 Address 1003 NIAGARA FALLS BLVD, STE 3, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2013-09-30 2024-08-20 Address TIMOTHY C LYNCH ENT, 1330 NIAGARA FALLS BLVD STE 3, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2011-09-20 2013-09-30 Address 1330 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2011-09-20 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240820003698 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
130930002207 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110920000291 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
82800.00
Total Face Value Of Loan:
82800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82800
Current Approval Amount:
82800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83804.94

Date of last update: 26 Mar 2025

Sources: New York Secretary of State