Search icon

LINDALA, INC.

Company Details

Name: LINDALA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1988 (37 years ago)
Entity Number: 1226663
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 8TH AVENUE, SUITE 1801, NEW YORK, NY, United States, 10018
Principal Address: 400 E 52ND, PH A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEXTER MORSE DOS Process Agent 505 8TH AVENUE, SUITE 1801, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LINDA GOLDSTEIN Chief Executive Officer 400 E 52ND, PH A, NEW YORK, NY, United States, 10022

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WMKLML1TZXN5
CAGE Code:
92B83
UEI Expiration Date:
2023-10-20

Business Information

Doing Business As:
ORIGINAL ARTISTS
Activation Date:
2022-10-24
Initial Registration Date:
2021-06-16

History

Start date End date Type Value
2008-01-25 2012-02-08 Address 516 FIFTH AVENUE / ROOM 805, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-01-25 2014-04-30 Address 826 BROADWAY / 4TH FL, NEW YORK, NY, 10003, 4826, USA (Type of address: Principal Executive Office)
2008-01-25 2014-04-30 Address 826 BROADWAY / 4TH FL, NEW YORK, NY, 10003, 4826, USA (Type of address: Chief Executive Officer)
1998-02-02 2008-01-25 Address 826 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, 4826, USA (Type of address: Chief Executive Officer)
1998-02-02 2008-01-25 Address 826 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, 4826, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140430002377 2014-04-30 BIENNIAL STATEMENT 2014-01-01
120208002596 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100209002743 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080125002848 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060210002266 2006-02-10 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-11-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
226283.34
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
452566.68
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State