Search icon

LANSEND INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANSEND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1990 (35 years ago)
Entity Number: 1442146
ZIP code: 11366
County: Nassau
Place of Formation: New York
Address: PO BOX 660160, FRESH MEADOWS, NY, United States, 11366
Principal Address: 5 WENDELL STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHWIN PAI Chief Executive Officer PO BOX 660160, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 660160, FRESH MEADOWS, NY, United States, 11366

History

Start date End date Type Value
2010-04-19 2015-08-07 Address 36-01 36TH AVE, 3RD FL, LONG ISLAND CITY, NY, 11106, 1333, USA (Type of address: Chief Executive Officer)
2000-04-27 2015-08-07 Address 36-01 36TH AVE, 3RD FL, LONG ISLAND CITY, NY, 11106, 1333, USA (Type of address: Principal Executive Office)
2000-04-27 2015-08-07 Address 36-01 36TH AVE, 3RD FL, LONG ISLAND CITY, NY, 11106, 1333, USA (Type of address: Service of Process)
2000-04-27 2010-04-19 Address 36-01 36TH AVE, 3RD FL, LONG ISLAND CITY, NY, 11106, 1333, USA (Type of address: Chief Executive Officer)
1996-04-24 2000-04-27 Address 35 MEADOW LA, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150807002008 2015-08-07 BIENNIAL STATEMENT 2014-04-01
100419003184 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080610002842 2008-06-10 BIENNIAL STATEMENT 2008-04-01
060426002734 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040412002080 2004-04-12 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
23465.00
Total Face Value Of Loan:
23465.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,465
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,673.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,465

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State