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)
1989-03-30 1995-06-16 Address 141-49 73RD AVENUE, 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
950616002089 1995-06-16 BIENNIAL STATEMENT 1994-03-01
B760069-5 1989-03-30 CERTIFICATE OF INCORPORATION 1989-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989597107 2020-04-15 0202 PPP 224 West 30th Street Suite 1209, New York, NY, 10001
Loan Status Date 2024-02-07
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40600
Loan Approval Amount (current) 40600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36367.9
Forgiveness Paid Date 2021-06-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State