Search icon

LYN SYSTEMS INC.

Company Details

Name: LYN SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2018 (6 years ago)
Entity Number: 5454035
ZIP code: 10804
County: Westchester
Place of Formation: New York
Activity Description: Installation and servicing of electronic security systems(CCTV, video surveillance, access control, intrusion detection, intercoms.)
Address: 40 BROOKRIDGE ROAD, NEW ROCHELLE, NY, United States, 10804

Contact Details

Phone +1 914-770-7419

Website https://www.lynsystemsinc.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL ROBERTS DOS Process Agent 40 BROOKRIDGE ROAD, NEW ROCHELLE, NY, United States, 10804

Filings

Filing Number Date Filed Type Effective Date
181205010475 2018-12-05 CERTIFICATE OF INCORPORATION 2018-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8370077400 2020-05-18 0202 PPP 75 S. Broadway, White Plains, NY, 10601-4413
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name Security 101
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 New Business or 2 years or less
Project Address White Plains, WESTCHESTER, NY, 10601-4413
Project Congressional District NY-16
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12007.59
Forgiveness Paid Date 2021-04-23

Date of last update: 14 Apr 2025

Sources: New York Secretary of State