Search icon

LYNX CITY LLC

Headquarter

Company Details

Entity Name: LYNX CITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 03 May 2019
Date of dissolution: 31 Dec 2023
Business ALEI: 1308348
NAICS code: 532284 - Recreational Goods Rental
Business address: 102 WOOSTER ST UNIT A5, BETHEL, CT, 06801, United States
Mailing address: 102 WOOSTER ST UNIT A5, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DAVE@LYNX.CITY

Links between entities

Type Company Name Company Number State
Headquarter of LYNX CITY LLC, FLORIDA M19000012145 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1835459 102 WOOSTER ST, A5, BETHEL, CT, 06801 102 WOOSTER ST, A5, BETHEL, CT, 06801 6034946870

Filings since 2022-05-06

Form type C-TR
File number 020-27640
Filing date 2022-05-06
File View File

Filings since 2022-04-27

Form type C-AR
File number 020-27640
Filing date 2022-04-27
Reporting date 2021-12-31
File View File

Filings since 2021-05-17

Form type C-AR
File number 020-27640
Filing date 2021-05-17
Reporting date 2020-12-31
File View File

Filings since 2021-05-04

Form type C-U
File number 020-27640
Filing date 2021-05-04
File View File

Filings since 2021-02-17

Form type C
File number 020-27640
Filing date 2021-02-17
File View File

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEREK PIERSON Agent 102 WOOSTER ST, UNIT 5A, BETHEL, CT, 06801, United States 102 WOOSTER ST, UNIT 5A, BETHEL, CT, 06801, United States +1 203-731-7888 DAVE@LYNX.CITY 22 ACRE DR., DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALAN MOISIO Officer 102 WOOSTER ST, UNIT 5A, BETHEL, CT, 06801, United States No data No data 23 WOOSTER ST, BETHEL, CT, 06801, United States
DAVID HARVEY Officer 102 WOOSTER ST, UNIT 5A, BETHEL, CT, 06801, United States No data No data 6 Hadley Rd, Brewster, NY, 10509-5713, United States
DEREK PIERSON Officer 102 WOOSTER ST, UNIT 5A, BETHEL, CT, 06801, United States +1 203-731-7888 DAVE@LYNX.CITY 22 ACRE DR., DANBURY, CT, 06811, United States
NATHANIEL BROGADIR Officer 102 WOOSTER ST, UNIT 5A, BETHEL, CT, 06801, United States No data No data 26 BUCKLEY AVE NORTH, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012510346 2023-12-29 2023-12-31 Dissolution Certificate of Dissolution No data
BF-0011479825 2023-03-02 No data Annual Report Annual Report No data
BF-0010336706 2022-03-11 No data Annual Report Annual Report 2022
0007107984 2021-02-02 No data Annual Report Annual Report 2021
0006751409 2020-02-11 No data Annual Report Annual Report 2020
0006550955 2019-05-03 2019-05-03 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9941877305 2020-05-03 0156 PPP 102 Wooster St Unit A5, Bethel, CT, 06801
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25120
Loan Approval Amount (current) 25120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bethel, FAIRFIELD, CT, 06801-0001
Project Congressional District CT-05
Number of Employees 7
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25266.12
Forgiveness Paid Date 2021-02-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website