Search icon

LANIN LAW P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LANIN LAW P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 May 2007 (18 years ago)
Entity Number: 3512441
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 8th Avenue, 1422, New York, NY, United States, 10018
Principal Address: 505 8TH AVE, STE 1402, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANIN LAW P.C. DOS Process Agent 505 8th Avenue, 1422, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
SCOTT LANIN Chief Executive Officer 505 8TH AVE, STE 1402, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-05-03 2011-05-16 Address ATTN: SCOTT L LANIN STE 1802, 1065 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211207000838 2021-12-07 BIENNIAL STATEMENT 2021-12-07
110516003152 2011-05-16 BIENNIAL STATEMENT 2011-05-01
070503000977 2007-05-03 CERTIFICATE OF INCORPORATION 2007-05-03

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
33965.00
Total Face Value Of Loan:
33965.00
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:
32272.00
Total Face Value Of Loan:
32272.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33965
Current Approval Amount:
33965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34325.6
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32272
Current Approval Amount:
32272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32659.43

Court Cases

Court Case Summary

Filing Date:
2017-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
LANIN LAW P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
LANIN LAW P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State