Search icon

LYND HOME IMPROVEMENT, INC.

Company Details

Name: LYND HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2019 (6 years ago)
Entity Number: 5526050
ZIP code: 14548
County: Ontario
Place of Formation: New York
Address: 953 HOWLAND ROAD, SHORTSVILLE, NY, United States, 14548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LYND HOME IMPROVEMENT, INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 834258017 2024-12-05 LYND HOME IMPROVEMENT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5859055958
Plan sponsor’s address 953 HOWLAND RD, SHORTSVILLE, NY, 145489341

Signature of

Role Plan administrator
Date 2024-12-05
Name of individual signing BENJAMIN LYND
Valid signature Filed with authorized/valid electronic signature
LYND HOME IMPROVEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 834258017 2022-07-20 LYND HOME IMPROVEMENT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5859055958
Plan sponsor’s address 953 HOWLAND RD, SHORTSVILLE, NY, 14548

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing EDWARD ROJAS
LYND HOME IMPROVEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 834258017 2021-06-25 LYND HOME IMPROVEMENT INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5859055958
Plan sponsor’s address 953 HOWLAND RD, SHORTSVILLE, NY, 14548

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing EDWARD ROJAS
LYND HOME IMPROVEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 834258017 2020-05-01 LYND HOME IMPROVEMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 5859055958
Plan sponsor’s address 953 HOWLAND RD, SHORTSVILLE, NY, 14548

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 953 HOWLAND ROAD, SHORTSVILLE, NY, United States, 14548

Filings

Filing Number Date Filed Type Effective Date
190402010374 2019-04-02 CERTIFICATE OF INCORPORATION 2019-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345848220 0213600 2022-03-17 751 PAUL ROAD CHILI PAUL PLACE, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-03-17
Emphasis L: FALL, P: FALL
Case Closed 2022-05-25

Related Activity

Type Inspection
Activity Nr 1588540
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2022-05-17
Current Penalty 1796.25
Initial Penalty 2395.0
Final Order 2022-05-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v):A body belt (harness) was not worn and a lanyard was not attached to the boom or basket when working from an aerial lift. a) On or about 03/17/2022, at Chili Place, located on 751 Paul Road, in Rochester, New York, the employer did not enforce the use of fall protection to employees working in the basket of an aerial boom lift, 20 feet above lower levels. Employees were allowed to install exterior panels and framing without the use Personal Arrest Fall Protection Systems such as a harness with a lanyard. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8305287005 2020-04-08 0219 PPP 953 HOWLAND RD, SHORTSVILLE, NY, 14548-9341
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SHORTSVILLE, ONTARIO, NY, 14548-9341
Project Congressional District NY-24
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42524.71
Forgiveness Paid Date 2021-01-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State