Search icon

ADRIENNE LANDAU DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADRIENNE LANDAU DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1977 (48 years ago)
Entity Number: 446918
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 519 EIGHTH AVENUE, NEW YORK, NY, United States, 10018
Principal Address: 519 EIGHTH AVENUE / 21ST FL, 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
ADRIENNE LANDAU Chief Executive Officer 519 EIGHTH AVENUE / 21ST FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132945503
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-14 2007-09-24 Address 519 EIGHTH AVE, 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-12-14 2007-09-24 Address 519 EIGHTH AVE, 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-12-14 2007-09-24 Address 519 EIGHTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-04-12 2005-12-14 Address 225 W 35TH ST, 14TH FL, NEW YORK, NY, 10001, 1904, USA (Type of address: Chief Executive Officer)
1995-04-12 2005-12-14 Address ATTN NICK LEWIN, 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606001130 2025-06-05 CERTIFICATE OF ASSUMED NAME AMENDMENT 2025-06-05
20110323029 2011-03-23 ASSUMED NAME CORP INITIAL FILING 2011-03-23
090917002181 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070924002008 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051214003073 2005-12-14 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
112815.00
Total Face Value Of Loan:
112815.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
117249.00
Total Face Value Of Loan:
117249.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112815
Current Approval Amount:
112815
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
113911.81
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117249
Current Approval Amount:
117249
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
118414.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State