Search icon

LYNN GROUP, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LYNN GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2001
Business ALEI: 0693656
Annual report due: 18 Oct 2025
Business address: 2389 Main St, Glastonbury, CT, 06033-4617, United States
Mailing address: 2389 Main St, Glastonbury, CT, United States, 06033-4617
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: rlynn@ttspro.com

Industry & Business Activity

NAICS

541214 Payroll Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LYNN GROUP, INC., NEW YORK 3245578 NEW YORK
Headquarter of LYNN GROUP, INC., FLORIDA F02000001488 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT M. LYNN Agent 2389 Main St, Glastonbury, CT, 06033-4617, United States 2389 Main St, Glastonbury, CT, 06033-4617, United States +1 860-324-3250 rlynn@ttspro.com 115 FOUNDERS RD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT M. LYNN Officer 2389 Main St, Glastonbury, CT, 06033-4617, United States +1 860-324-3250 rlynn@ttspro.com 115 FOUNDERS RD, GLASTONBURY, CT, 06033, United States
MARILYNN M. LYNN Officer 2389 Main St, Glastonbury, CT, 06033-4617, United States - - 27 Fairfield Lane, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012144455 2024-10-18 - Annual Report Annual Report -
BF-0011400701 2023-09-18 - Annual Report Annual Report -
BF-0009818239 2022-12-20 - Annual Report Annual Report -
BF-0010863152 2022-12-20 - Annual Report Annual Report -
0007247360 2021-03-22 - Annual Report Annual Report 2020
0007247357 2021-03-22 - Annual Report Annual Report 2019
0006540932 2019-04-23 - Annual Report Annual Report 2018
0006093171 2018-02-23 - Annual Report Annual Report 2017
0005797803 2017-03-21 - Annual Report Annual Report 2016
0005551497 2016-04-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4609577206 2020-04-27 0156 PPP 115 TECHNOLOGY DR, TRUMBULL, CT, 06611
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67290
Loan Approval Amount (current) 67290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67883.63
Forgiveness Paid Date 2021-03-24

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005259370 Active OFS 2024-12-24 2027-04-18 AMENDMENT

Parties

Name LYNN GROUP, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005050242 Active OFS 2022-03-04 2027-04-18 AMENDMENT

Parties

Name LYNN GROUP, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003411986 Active OFS 2020-11-12 2025-11-12 ORIG FIN STMT

Parties

Name LYNN GROUP, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003174144 Active OFS 2017-04-18 2027-04-18 ORIG FIN STMT

Parties

Name LYNN GROUP, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information