Search icon

LANE OFFICE FURNITURE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LANE OFFICE FURNITURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1992 (33 years ago)
Entity Number: 1657062
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 256 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LANE OFFICE FURNITURE INC. DOS Process Agent 256 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GREGORY F BURKE Chief Executive Officer 256 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F11000000520
State:
FLORIDA

Unique Entity ID

CAGE Code:
3VAD9
UEI Expiration Date:
2021-03-09

Business Information

Activation Date:
2020-03-09
Initial Registration Date:
2004-05-07

Commercial and government entity program

CAGE number:
3VAD9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2028-10-20
SAM Expiration:
2024-10-17

Contact Information

POC:
RENEE SHEEHAN
Corporate URL:
http://laneoffice.com/

Form 5500 Series

Employer Identification Number (EIN):
133680228
Plan Year:
2024
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-13 2016-06-16 Address 205 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-08-13 2016-06-16 Address 205 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-08-13 2016-06-16 Address 205 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-08-13 2008-08-13 Address 116 JOHN ST 32ND FLR, NEW YORK, NY, 10038, 3401, USA (Type of address: Chief Executive Officer)
1998-07-21 2002-08-13 Address 116 JOHN ST, 32ND FL, NEW YORK, NY, 10038, 3401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200716060046 2020-07-16 BIENNIAL STATEMENT 2018-08-01
160616006365 2016-06-16 BIENNIAL STATEMENT 2014-08-01
121003002306 2012-10-03 BIENNIAL STATEMENT 2012-08-01
100920002026 2010-09-20 BIENNIAL STATEMENT 2010-08-01
080813002752 2008-08-13 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1080000.00
Total Face Value Of Loan:
1080000.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
1082486.00
Total Face Value Of Loan:
1082486.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$1,082,486
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,082,486
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,094,823.37
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,082,486
Jobs Reported:
36
Initial Approval Amount:
$1,080,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,080,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,091,391.78
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,079,996
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2005-01-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NIESSING
Party Role:
Plaintiff
Party Name:
LANE OFFICE FURNITURE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State