Search icon

LANE 8, LLC

Company Details

Name: LANE 8, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2019
Entity Number: 3140790
ZIP code: 10518
County: Westchester
Place of Formation: New York
Address: 10 AVERY ROAD, CROSS RIVER, NY, United States, 10518

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANE 8, LLC 401(K) PLAN 2020 384006543 2021-03-03 LANE 8, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 6467274350
Plan sponsor’s address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-03-03
Name of individual signing DANIEL GOLDSTEIN
LANE 8, LLC 401(K) PLAN 2019 384006543 2020-03-06 LANE 8, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 6467274350
Plan sponsor’s address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-03-06
Name of individual signing DANIEL GOLDSTEIN
LANE 8, LLC 401(K) PLAN 2018 384006543 2019-04-30 LANE 8, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 6467274350
Plan sponsor’s address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing DANIEL GOLDSTEIN
LANE 8, LLC 401(K) PLAN 2017 384006543 2018-03-13 LANE 8, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 6467274350
Plan sponsor’s address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-03-13
Name of individual signing DANIEL GOLDSTEIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 AVERY ROAD, CROSS RIVER, NY, United States, 10518

Filings

Filing Number Date Filed Type Effective Date
190923000164 2019-09-23 ARTICLES OF DISSOLUTION 2019-09-23
090107002034 2009-01-07 BIENNIAL STATEMENT 2008-12-01
041222000043 2004-12-22 ARTICLES OF ORGANIZATION 2004-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6150537406 2020-05-14 0202 PPP C/O PSBM 235 PARK AVE S FL 9, NEW YORK, NY, 10003-1405
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61249
Loan Approval Amount (current) 61249
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-1405
Project Congressional District NY-12
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61869.88
Forgiveness Paid Date 2021-05-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State