Search icon

LANBORKAN, INC.

Company Details

Name: LANBORKAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1999 (25 years ago)
Entity Number: 2447214
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 517 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IIYA KANEVSKY Chief Executive Officer 517 WEST 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
IIYA KANEVSKY DOS Process Agent 517 WEST 36TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-12-07 2010-01-11 Address 6839 CLYDE STREET / #A, FOREST HILLS, NY, 11375, 5037, USA (Type of address: Service of Process)
2007-12-07 2010-01-11 Address 6839 CLYDE STREET / #A, FOREST HILLS, NY, 11375, 5037, USA (Type of address: Chief Executive Officer)
2007-12-07 2010-01-11 Address 6839 CLYDE STREET / #A, FOREST HILLS, NY, 11375, 5037, USA (Type of address: Principal Executive Office)
2003-11-26 2007-12-07 Address 6839 CLYDE ST #A, FOREST HILLS, NY, 11375, 5037, USA (Type of address: Principal Executive Office)
2003-11-26 2007-12-07 Address 6839 CLYDE ST #A, FOREST HILLS, NY, 11375, 5037, USA (Type of address: Chief Executive Officer)
2003-11-26 2007-12-07 Address 6839 CLYDE ST #A, FOREST HILLS, NY, 11375, 5037, USA (Type of address: Service of Process)
1999-12-07 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-07 2003-11-26 Address 71-11 YELLOWSTONE BLVD., APT. 6E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100111002872 2010-01-11 BIENNIAL STATEMENT 2009-12-01
071207002305 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060123002490 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031126002594 2003-11-26 BIENNIAL STATEMENT 2003-12-01
991207000652 1999-12-07 CERTIFICATE OF INCORPORATION 1999-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9040248303 2021-01-30 0202 PPS 101 W End Ave Apt 6S, New York, NY, 10023-6358
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33792
Loan Approval Amount (current) 33792
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-6358
Project Congressional District NY-12
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34036.69
Forgiveness Paid Date 2021-10-27
1703127704 2020-05-01 0202 PPP 520 W 43RD ST APT 9Q, NEW YORK, NY, 10036
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42415
Loan Approval Amount (current) 42415
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541511
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 42708.13
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State