Search icon

RONA LANDMAN INTERIOR DESIGN, INC.

Company Details

Name: RONA LANDMAN INTERIOR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1995 (30 years ago)
Entity Number: 1910031
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 185 EAST 85TH ST, 20A, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONA LANDMAN DOS Process Agent 185 EAST 85TH ST, 20A, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
RONA LANDMAN Chief Executive Officer 185 EAST 86TH ST, 20A, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2003-04-11 2007-05-10 Address 1619 THIRD AVE, #20B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1997-05-08 2003-04-11 Address 1601 3RD AVE, 5AW, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1997-05-08 2007-05-10 Address 1601 3RD AVE, 5AW, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1997-05-08 2007-05-10 Address 1601 3RD AVE, 5AW, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1995-04-04 1997-05-08 Address 1601 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110517002410 2011-05-17 BIENNIAL STATEMENT 2011-04-01
090515002351 2009-05-15 BIENNIAL STATEMENT 2009-04-01
070510002066 2007-05-10 BIENNIAL STATEMENT 2007-04-01
050511002864 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030411002504 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010426002362 2001-04-26 BIENNIAL STATEMENT 2001-04-01
990409002309 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970508002904 1997-05-08 BIENNIAL STATEMENT 1997-04-01
950404000389 1995-04-04 CERTIFICATE OF INCORPORATION 1995-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1270657703 2020-05-01 0202 PPP 67 East 11th Street Suite 515, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6970
Loan Approval Amount (current) 6970
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7046.65
Forgiveness Paid Date 2021-06-10
4646478500 2021-02-26 0202 PPS 67 E 11th St Apt 515, New York, NY, 10003-4616
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7350
Loan Approval Amount (current) 7350
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, 10003-4616
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7407.62
Forgiveness Paid Date 2021-12-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State