Search icon

LANLINE COMMUNICATIONS, INC.

Company Details

Name: LANLINE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1995 (30 years ago)
Entity Number: 1957756
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 65 COURT STREET, STE 32, WHITE PLAINS, NY, United States, 10601

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
LANLINE COMMUNICATIONS 401(K) PLAN 2023 133856079 2024-07-19 LANLINE COMMUNICATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 9143970500
Plan sponsor’s address 65 COURT STREET, SUITE 32, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing THOMAS LEONARD
LANLINE COMMUNICATIONS 401(K) PLAN 2022 133856079 2023-07-17 LANLINE COMMUNICATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 9143970500
Plan sponsor’s address 65 COURT STREET, SUITE 32, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing THOMAS LEONARD
LANLINE COMMUNICATIONS 401(K) PLAN 2021 133856079 2022-07-05 LANLINE COMMUNICATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 9143970500
Plan sponsor’s address 65 COURT STREET, SUITE 32, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing THOMAS LEONARD
LANLINE COMMUNICATIONS 401(K) PLAN 2020 133856079 2021-07-08 LANLINE COMMUNICATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 9143970500
Plan sponsor’s address 65 COURT STREET, SUITE 32, WHITE PLAINS, NY, 10601
LANLINE COMMUNICATIONS 401K PLAN 2019 133856079 2020-07-28 LANLINE COMMUNICATIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 9143970500
Plan sponsor’s address 65 COURT STREET, SUITE 32, WHITE PLAINS, NY, 10601
LANLINE COMMUNICATIONS 401K PLAN 2018 133856079 2019-10-08 LANLINE COMMUNICATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 9143970500
Plan sponsor’s address 65 COURT STREET, SUITE 32, WHITE PLAINS, NY, 10601
LANLINE COMMUNICATIONS 401K PLAN 2017 133856079 2018-09-10 LANLINE COMMUNICATIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 9143970500
Plan sponsor’s address 65 COURT STREET, SUITE 32, WHITE PLAINS, NY, 10601
LANLINE COMMUNICATIONS 401K PLAN 2016 133856079 2017-07-24 LANLINE COMMUNICATIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 9143970500
Plan sponsor’s address 65 COURT STREET, SUITE 32, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing THOMAS LEONARD
LANLINE COMMUNICATIONS 401(K) PLAN 2015 133856079 2016-07-29 LANLINE COMMUNICATIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 9143970500
Plan sponsor’s address 65 COURT STREET, SUITE 32, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing MARK KLEIN
LANLINE COMMUNICATIONS 401(K) PLAN 2014 133856079 2015-07-20 LANLINE COMMUNICATIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 9143970500
Plan sponsor’s address 65 COURT STREET, SUITE 32, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing THOMAS LEONARD

DOS Process Agent

Name Role Address
THOMAS LEONARD DOS Process Agent 65 COURT STREET, STE 32, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
THOMAS LEONARD Chief Executive Officer 65 COURT STREET, STE 32, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1999-10-12 2019-09-04 Address 48 MAMARONECK AVE, STE 32, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1997-09-19 1999-10-12 Address 48 MAMARONECK AVE, STE 32, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1997-09-19 2019-09-04 Address 48 MAMARONECK AVE, STE 32, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1997-09-19 2019-09-04 Address 48 MAMARONECK AVE, STE 32, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1995-09-19 1997-09-19 Address 3105 MUIR COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904061522 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170913006123 2017-09-13 BIENNIAL STATEMENT 2017-09-01
150910006177 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130911006688 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110920002747 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090910002162 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070913002297 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051109002592 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030822002041 2003-08-22 BIENNIAL STATEMENT 2003-09-01
991012002340 1999-10-12 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296047700 2020-05-01 0202 PPP 65 COURT ST STE 32, WHITE PLAINS, NY, 10601
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221910
Loan Approval Amount (current) 221910
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 9
NAICS code 517919
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 224592.15
Forgiveness Paid Date 2021-07-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State