Search icon

INTERCONTINENTAL LEATHERN INDUSTRIES, INC.

Company Details

Name: INTERCONTINENTAL LEATHERN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1990 (35 years ago)
Entity Number: 1417532
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 10 WEST 33RD ST, #402, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WEST 33RD ST, #402, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LAZAR MANAVALAN Chief Executive Officer 10 WEST 33RD ST, #402, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-01-27 2006-03-06 Address 303 5TH AVE, 501, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-01-27 2006-03-06 Address 303 5TH AVE, 501, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-01-27 2006-03-06 Address 303 5TH AVE, 501, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-02-03 1998-01-27 Address 303 FIFTH AVE #1402, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-02-03 1998-01-27 Address 303 FIFTH AVE #1402, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-02-03 1998-01-27 Address 303 FIFTH AVE #1402, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1990-01-26 1993-02-03 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140206002417 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120322002795 2012-03-22 BIENNIAL STATEMENT 2012-01-01
100114002892 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080108002774 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060306003204 2006-03-06 BIENNIAL STATEMENT 2006-01-01
040106002674 2004-01-06 BIENNIAL STATEMENT 2004-01-01
000128002765 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980127002015 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940119003036 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930203002954 1993-02-03 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9047478305 2021-01-30 0202 PPS 10 W 33rd St Rm 415, New York, NY, 10001-3324
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97840
Loan Approval Amount (current) 97840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-3324
Project Congressional District NY-12
Number of Employees 6
NAICS code 448320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98545.81
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State