Search icon

LAKE ISLE PRESS, INC.

Company Details

Name: LAKE ISLE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1990 (35 years ago)
Entity Number: 1457335
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2095 BROADWAY, ROOM 404, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE ISLE PRESS INC. PROFIT SHARING PLAN 2013 133575441 2014-07-21 LAKE ISLE PRESS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 2122730796
Plan sponsor’s mailing address 2095 BROADWAY, SUITE 301, NEW YORK, NY, 10023
Plan sponsor’s address 2095 BROADWAY, SUITE 301, NEW YORK, NY, 10023

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
LAKE ISLE PRESS INC. PROFIT SHARING PLAN 2012 133575441 2013-08-08 LAKE ISLE PRESS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 2122730796
Plan sponsor’s mailing address 2095 BROADWAY, SUITE 301, NEW YORK, NY, 10023
Plan sponsor’s address 2095 BROADWAY, SUITE 301, NEW YORK, NY, 10023

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-08-08
Name of individual signing HIROKO KIIFFNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-08
Name of individual signing HIROKO KIIFFNER
Valid signature Filed with authorized/valid electronic signature
LAKE ISLE PRESS INC. PROFIT SHARING PLAN 2011 133575441 2012-06-27 LAKE ISLE PRESS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 2122730796
Plan sponsor’s mailing address 2095 BROADWAY, SUITE 301, NEW YORK, NY, 10023
Plan sponsor’s address 2095 BROADWAY, SUITE 301, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133575441
Plan administrator’s name LAKE ISLE PRESS INC.
Plan administrator’s address 2095 BROADWAY, SUITE 301, NEW YORK, NY, 10023
Administrator’s telephone number 2122730796

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing HIROKO KIIFFNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-27
Name of individual signing HIROKO KIIFFNER
Valid signature Filed with authorized/valid electronic signature
LAKE ISLE PRESS INC. PROFIT SHARING PLAN 2010 133575441 2011-06-20 LAKE ISLE PRESS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 2122730796
Plan sponsor’s mailing address 2095 BROADWAY, SUITE 301, NEW YORK, NY, 10023
Plan sponsor’s address 2095 BROADWAY, SUITE 301, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133575441
Plan administrator’s name LAKE ISLE PRESS INC.
Plan administrator’s address 2095 BROADWAY, SUITE 301, NEW YORK, NY, 10023
Administrator’s telephone number 2122730796

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing HIROKO KIIFFNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-20
Name of individual signing HIROKO KIIFFNER
Valid signature Filed with authorized/valid electronic signature
LAKE ISLE PRESS INC. PROFIT SHARING PLAN 2009 133575441 2010-08-16 LAKE ISLE PRESS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 2122730796
Plan sponsor’s mailing address 2095 BROADWAY, NEW YORK, NY, 10023
Plan sponsor’s address 2095 BROADWAY, SUITE 506, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 133575441
Plan administrator’s name LAKE ISLE PRESS INC.
Plan administrator’s address 2095 BROADWAY, NEW YORK, NY, 10023
Administrator’s telephone number 2122730796

Number of participants as of the end of the plan year

Active participants 2
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-08-16
Name of individual signing HIROKO KIIFFNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-16
Name of individual signing HIROKO KIIFFNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2095 BROADWAY, ROOM 404, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MS. HIROKO KIIFFNER Chief Executive Officer 2095 BROADWAY, ROOM 404, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1990-06-27 1993-02-02 Address 2095 BROADWAY, ROOM 404, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980609002856 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960716002030 1996-07-16 BIENNIAL STATEMENT 1996-06-01
930920002361 1993-09-20 BIENNIAL STATEMENT 1993-06-01
930202002455 1993-02-02 BIENNIAL STATEMENT 1992-06-01
C157181-4 1990-06-27 CERTIFICATE OF INCORPORATION 1990-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6779908501 2021-03-04 0202 PPS 2095 Broadway Rm 301, New York, NY, 10023-2895
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8020
Loan Approval Amount (current) 8020
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, 10023-2895
Project Congressional District NY-12
Number of Employees 1
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8112.79
Forgiveness Paid Date 2022-05-05
4028668000 2020-06-25 0202 PPP 2095 BROADWAY SUITE 301, NEW YORK, NY, 10023
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5044.37
Forgiveness Paid Date 2021-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State