Search icon

LANA ENTERPRISES, INC.

Company Details

Name: LANA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1996 (29 years ago)
Entity Number: 2026665
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 330 E 55TH ST, NEW YORK, NY, United States, 10021
Principal Address: 330 E 65TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM KRIGER Chief Executive Officer 55 STONY HILL DRIVE, MORGANVILLE, NJ, United States, 07751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 E 55TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1998-08-26 2008-05-23 Address 330 E 55TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-08-26 2004-06-15 Address 55 STONE HILL DR, MORGANVILLE, NJ, 07751, USA (Type of address: Principal Executive Office)
1996-05-06 1998-08-26 Address 330 EAST 65 STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120622002519 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100521002044 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080523003157 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510002415 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040615002931 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020513002370 2002-05-13 BIENNIAL STATEMENT 2002-05-01
010806002362 2001-08-06 BIENNIAL STATEMENT 2000-05-01
980826002422 1998-08-26 BIENNIAL STATEMENT 1998-05-01
960506000243 1996-05-06 CERTIFICATE OF INCORPORATION 1996-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 330 E 65TH ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-05 No data 330 E 65TH ST, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3394795 CL VIO INVOICED 2021-12-10 175 CL - Consumer Law Violation
3394796 OL VIO INVOICED 2021-12-10 250 OL - Other Violation
3260935 CL VIO VOIDED 2020-11-23 350 CL - Consumer Law Violation
3260936 OL VIO VOIDED 2020-11-23 500 OL - Other Violation
3193027 CL VIO VOIDED 2020-07-29 175 CL - Consumer Law Violation
3193028 OL VIO VOIDED 2020-07-29 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-05 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2020-03-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1083667406 2020-05-03 0202 PPP 330 East 65TH ST, NEW YORK, NY, 10065-6750
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5795
Loan Approval Amount (current) 5795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10065-6750
Project Congressional District NY-12
Number of Employees 2
NAICS code 811430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5880.8
Forgiveness Paid Date 2021-11-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State