Search icon

LYNN DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYNN DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2015 (10 years ago)
Entity Number: 4777084
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: PO Box 3090, JAMESTOWN, NY, United States, 14702
Principal Address: 301 E 2nd Street, Suite 308, JAMESTOWN, NY, United States, 14702

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY R LYNN Chief Executive Officer 100 TIFFANY LANE, FREWSBURG, NY, United States, 14738

DOS Process Agent

Name Role Address
LYNN DEVELOPMENT, INC. DOS Process Agent PO Box 3090, JAMESTOWN, NY, United States, 14702

Unique Entity ID

CAGE Code:
6VM40
UEI Expiration Date:
2018-02-10

Business Information

Division Name:
LYNN DEVELOPMENT, INC.
Activation Date:
2017-02-10
Initial Registration Date:
2013-03-12

Commercial and government entity program

CAGE number:
6VM40
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-02-10

Contact Information

POC:
JASON S. SPAIN

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 100 TIFFANY LANE, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address P. O. BOX 3090, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 5 CROWLEY STREET, RANDOLPH, NY, 14772, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-06-05 Address 5 CROWLEY STREET, RANDOLPH, NY, 14772, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 100 TIFFANY LANE, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605002657 2025-06-05 BIENNIAL STATEMENT 2025-06-05
241122000045 2024-11-22 BIENNIAL STATEMENT 2024-11-22
221214003171 2022-12-14 BIENNIAL STATEMENT 2021-06-01
190809060017 2019-08-09 BIENNIAL STATEMENT 2019-06-01
180220006055 2018-02-20 BIENNIAL STATEMENT 2017-06-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$92,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,741.13
Servicing Lender:
Cattaraugus County Bank
Use of Proceeds:
Payroll: $92,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State