Search icon

LYNN RITCHIE, INC.

Company Details

Name: LYNN RITCHIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1978 (47 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 465840
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 301 W 20TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNN C RITCHIE DOS Process Agent 301 W 20TH ST, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
20121115015 2012-11-15 ASSUMED NAME LLC INITIAL FILING 2012-11-15
DP-58366 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A456645-4 1978-01-12 CERTIFICATE OF INCORPORATION 1978-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6337928303 2021-01-26 0296 PPS 9285 Hunting Valley Rd S, Clarence, NY, 14031-1592
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11620
Loan Approval Amount (current) 11620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-1592
Project Congressional District NY-23
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11706.59
Forgiveness Paid Date 2021-10-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State