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

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

Form 5500 Series

Employer Identification Number (EIN):
133856079
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
221910.00
Total Face Value Of Loan:
221910.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221910
Current Approval Amount:
221910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224592.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State