Search icon

CHRISTOPHE LANDON RARE VIOLINS, INC.

Company Details

Name: CHRISTOPHE LANDON RARE VIOLINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855230
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1995 BROADWAY FLR 6, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHE LANDON DOS Process Agent 1995 BROADWAY FLR 6, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
CHRISTOPHE LANDON Chief Executive Officer 1995 BROADWAY, STE 604, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2002-09-09 2010-10-18 Address 1995 BROADWAY FLR 6, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-10-22 2002-09-09 Address 1926 BROADWAY, SUITE 301, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-10-22 2002-09-09 Address 1926 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1994-09-27 2002-09-09 Address 1926 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120911006493 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101018002458 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080903002029 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060830002825 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041014002504 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020909002763 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000918002295 2000-09-18 BIENNIAL STATEMENT 2000-09-01
981015002114 1998-10-15 BIENNIAL STATEMENT 1998-09-01
961022002295 1996-10-22 BIENNIAL STATEMENT 1996-09-01
960628000481 1996-06-28 CERTIFICATE OF AMENDMENT 1996-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1465238506 2021-02-18 0202 PPS 1995 Broadway Ste 604, New York, NY, 10023-5882
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65587
Loan Approval Amount (current) 65587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10023-5882
Project Congressional District NY-12
Number of Employees 2
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66029.71
Forgiveness Paid Date 2021-10-26
6057377303 2020-04-30 0202 PPP 1995 broadway suite 604, new york, NY, 10023
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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 4
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60761.67
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State