Search icon

LYMES' YOUTH SERVICE BUREAU, INC.

Company Details

Entity Name: LYMES' YOUTH SERVICE BUREAU, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1981
Business ALEI: 0114347
Annual report due: 05 Feb 2026
NAICS code: 813410 - Civic and Social Organizations
Business address: 59 LYME STREET, OLD LYME, CT, 06371, United States
Mailing address: PO BOX 589, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: mseidner@lysb.org

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UL85SR4CEEM8 2024-01-10 59 LYME ST, OLD LYME, CT, 06371, 2359, USA PO BOX 589, OLD LYME, CT, 06371, USA

Business Information

URL WWW.LYSB.ORG
Division Name LYMES' YOUTH SERVICE BUREAU, INC
Division Number LYMES' YOU
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-01-12
Initial Registration Date 2020-02-21
Entity Start Date 1979-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY SEIDNER
Address 59 LYME ST, OLD LYME, CT, 06371, USA
Government Business
Title PRIMARY POC
Name MARY SEIDNER
Address 59 LYME ST, OLD LYME, CT, 06371, USA
Past Performance Information not Available

Agent

Name Role Business address Phone E-Mail Residence address
MARY SEIDNER Agent 59 LYME STREET, OLD LYME, CT, 06371, United States +1 860-388-7193 MSEIDNER@LYSB.ORG 24-1 RIVERDALE LANDING, OLD LYME, CT, 06371, United States

Officer

Name Role Residence address
Heather Richardson Officer 6 Academy Lane, Old Lyme, CT, 06371, United States
Robert Cope Officer 12 Honey Hill Rd, Lyme, CT, 06371, United States
Shaleighne Cantner Officer 9 River Bank Ln, Old Lyme, CT, 06371-1157, United States

Director

Name Role Business address Phone E-Mail Residence address
MARY SEIDNER Director 59 LYME STREET, OLD LYME, CT, 06371, United States +1 860-388-7193 MSEIDNER@LYSB.ORG 24-1 RIVERDALE LANDING, OLD LYME, CT, 06371, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0006110 PUBLIC CHARITY ACTIVE CURRENT No data 2024-06-01 2025-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909245 2025-01-21 No data Annual Report Annual Report No data
BF-0012281767 2024-01-12 No data Annual Report Annual Report No data
BF-0011382351 2023-02-03 No data Annual Report Annual Report No data
BF-0010262308 2022-01-19 No data Annual Report Annual Report 2022
0007225804 2021-03-12 No data Annual Report Annual Report 2021
0007006746 2020-10-22 No data Annual Report Annual Report 2020
0006316829 2019-01-10 No data Annual Report Annual Report 2018
0006316836 2019-01-10 No data Annual Report Annual Report 2019
0006008208 2018-01-15 No data Annual Report Annual Report 2017
0005753677 2017-01-30 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529057101 2020-04-10 0156 PPP 589 PO BOX, OLD LYME, CT, 06371-0589
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34423
Loan Approval Amount (current) 34423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD LYME, NEW LONDON, CT, 06371-0589
Project Congressional District CT-02
Number of Employees 19
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Childcare Center
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34739.88
Forgiveness Paid Date 2021-03-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website