Search icon

LAMBDA LEGAL DEFENSE & EDUCATION FUND, INC.

Headquarter

Company Details

Name: LAMBDA LEGAL DEFENSE & EDUCATION FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Oct 1973 (51 years ago)
Entity Number: 237184
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of LAMBDA LEGAL DEFENSE & EDUCATION FUND, INC., ILLINOIS CORP_58487481 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VH94U7X3QU83 2024-12-26 120 WALL ST FL 19, NEW YORK, NY, 10005, 3919, USA 120 WALL ST FL19, NEW YORK, NY, 10005, 3919, USA

Business Information

Doing Business As LAMBDA LLDEF LAMBDA LEGAL
URL www.lambdalegal.org
Division Name LAMBDA LEGAL DEFENSE & EDUCATION FUND INC.
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-09
Initial Registration Date 2023-12-22
Entity Start Date 1973-10-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAMESH ALFRED
Role CONTROLLER
Address 120 WALL STREET FLOOR19, NEW YORK, NY, 10005, USA
Government Business
Title PRIMARY POC
Name RAMESH ALFRED
Role CONTROLLER
Address 120 WALL STREET FLOOR19, NEW YORK, NY, 10005, USA
Past Performance
Title PRIMARY POC
Name AMANDA WYATT
Role CFO
Address 3500 OAK LAWN AVENUE SUITE 500, DALLAS, TX, 75219, USA

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-09-10 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1973-10-29 2023-09-05 Address 342 3. 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230905004197 2023-09-05 CERTIFICATE OF CHANGE BY ENTITY 2023-09-05
200910000766 2020-09-10 CERTIFICATE OF CHANGE 2020-09-10
20170906049 2017-09-06 ASSUMED NAME LLC INITIAL FILING 2017-09-06
A111076-14 1973-10-29 CERTIFICATE OF INCORPORATION 1973-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9247917108 2020-04-15 0202 PPP 120 Wall St Fl 19, NEW YORK, NY, 10005
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1919910
Loan Approval Amount (current) 1919910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 88
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1946157.54
Forgiveness Paid Date 2021-09-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State