Search icon

NEW YORK LAN COMMUNICATIONS, INC.

Company Details

Name: NEW YORK LAN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1989 (36 years ago)
Entity Number: 1339623
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 924 ANNADALE RD, STATEN ISLAND, NY, United States, 10312
Principal Address: 224 W 30TH ST / SUITE 805, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMJAD NAEEM Chief Executive Officer 924 ANNADALE RD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
AMJAD NAEEM DOS Process Agent 924 ANNADALE RD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
1997-03-25 2003-04-10 Address 363 7TH AVE, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-03-25 2005-07-27 Address 141-49 73RD AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1995-06-16 1997-03-25 Address 924 ANNADALE ROAD, STATEN ISLAND, NY, 10312, 4008, USA (Type of address: Chief Executive Officer)
1995-06-16 1997-03-25 Address 924 ANNADALE ROAD, STATEN ISLAND, NY, 10312, 4008, USA (Type of address: Principal Executive Office)
1995-06-16 1997-03-25 Address 141-49 73RD AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050727002939 2005-07-27 BIENNIAL STATEMENT 2005-03-01
030410002571 2003-04-10 BIENNIAL STATEMENT 2003-03-01
010320002479 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990405002671 1999-04-05 BIENNIAL STATEMENT 1999-03-01
970325002284 1997-03-25 BIENNIAL STATEMENT 1997-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40600.00
Total Face Value Of Loan:
40600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40600
Current Approval Amount:
40600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36367.9

Date of last update: 16 Mar 2025

Sources: New York Secretary of State