Search icon

LAN2NET LLC

Company Details

Name: LAN2NET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 1999 (26 years ago)
Entity Number: 2397991
ZIP code: 10150
County: New York
Place of Formation: New York
Address: PO BOX 1146, NEW YORK, NY, United States, 10150

Contact Details

Phone +1 212-532-9111

DOS Process Agent

Name Role Address
LAN2NET LLC DOS Process Agent PO BOX 1146, NEW YORK, NY, United States, 10150

Licenses

Number Status Type Date End date
1201741-DCA Inactive Business 2005-06-23 2012-06-30

History

Start date End date Type Value
2019-12-03 2024-10-29 Address PO BOX 1146, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2017-12-07 2019-12-03 Address ONE PENN PLAZA, SUITE 2527, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2005-07-11 2017-12-07 Address PO BOX 1253, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2003-07-14 2005-07-11 Address 10 E 39TH ST, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-07-25 2003-07-14 Address C/O JEFFREY TEBELE, 10 E. 39TH ST, STE. 1124, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-07-13 2001-07-25 Address C/O JEFFREY TEBELE, 10 E. 39TH ST., STE. 1020, NY, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029002448 2024-10-29 BIENNIAL STATEMENT 2024-10-29
191203062124 2019-12-03 BIENNIAL STATEMENT 2019-07-01
180529002013 2018-05-29 BIENNIAL STATEMENT 2017-07-01
171207000210 2017-12-07 CERTIFICATE OF CHANGE 2017-12-07
090811002463 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070711002213 2007-07-11 BIENNIAL STATEMENT 2007-07-01
050711002355 2005-07-11 BIENNIAL STATEMENT 2005-07-01
030714002133 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010725002040 2001-07-25 BIENNIAL STATEMENT 2001-07-01
000303001000 2000-03-03 AFFIDAVIT OF PUBLICATION 2000-03-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
742434 RENEWAL INVOICED 2010-06-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
742435 RENEWAL INVOICED 2008-06-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
83464 LL VIO INVOICED 2008-03-11 750 LL - License Violation
742436 RENEWAL INVOICED 2006-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
701131 LICENSE INVOICED 2005-06-27 255 Electronic & Home Appliance Service Dealer License Fee
701132 FINGERPRINT INVOICED 2005-06-23 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750017110 2020-04-10 0202 PPP 244 East 58th Street 5th Floor, NEW YORK, NY, 10022
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254257
Loan Approval Amount (current) 254257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10022-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257113.04
Forgiveness Paid Date 2021-06-04
4124928300 2021-01-22 0202 PPS 244 E 58th St # 5, New York, NY, 10022-2001
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265932
Loan Approval Amount (current) 265932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10022-2001
Project Congressional District NY-12
Number of Employees 14
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 269013.9
Forgiveness Paid Date 2022-04-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State