Search icon

THE LANE COMMUNICATIONS GROUP, INC.

Company Details

Name: THE LANE COMMUNICATIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2004 (21 years ago)
Entity Number: 3106719
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 1790 BROADWAY, SUITE 1701, NEW YORK, NY, United States, 10019
Address: 1790 BROADWAY SUITE 1701, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE LANE Chief Executive Officer 1790 BROADWAY, SUITE 1701, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1790 BROADWAY SUITE 1701, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
593787257
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-21 2008-08-25 Address 1790 BROADWAY, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-08-21 2008-08-25 Address 1790 BROADWAY, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-09-27 2008-08-25 Address 1790 BROADWAY SUITE 1701, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121001002119 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100923002771 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080825003069 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060821002791 2006-08-21 BIENNIAL STATEMENT 2006-09-01
040927000386 2004-09-27 CERTIFICATE OF INCORPORATION 2004-09-27

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:
124935.00
Total Face Value Of Loan:
124935.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124935
Current Approval Amount:
124935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126030.12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State