Search icon

THE LAMBDA LITERARY FOUNDATION

Company Details

Name: THE LAMBDA LITERARY FOUNDATION
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4880726
ZIP code: 10014
County: New York
Place of Formation: District of Columbia
Address: PO BOX 20186, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 213-277-5755

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAMBDA LITERARY 403(B) PLAN 2023 521996380 2024-07-19 LAMBDA LITERARY FOUNDATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 813000
Sponsor’s telephone number 2152775755
Plan sponsor’s address PO BOX 20186, NEW YORK, NY, 100140710

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing ADOLPH GOLDENBURG
LAMBDA LITERARY 403(B) PLAN 2022 521996380 2023-03-28 LAMBDA LITERARY FOUNDATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 711300
Sponsor’s telephone number 2132275755
Plan sponsor’s address PO BOX 20186, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing SAMIYA BASHIR
LAMBDA LITERARY 403(B) PLAN 2021 521996380 2022-05-09 LAMBDA LITERARY FOUNDATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 711300
Sponsor’s telephone number 2132275755
Plan sponsor’s address PO BOX 20186, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing MAXWELL SCALES
LAMBDA LITERARY 403(B) PLAN 2020 521996380 2021-01-25 LAMBDA LITERARY FOUNDATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 711300
Sponsor’s telephone number 3233851019
Plan sponsor’s address P.O. BOX 20186, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-01-25
Name of individual signing SUSAN LANDERS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 20186, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2019-03-11 2020-08-14 Address 811 W. 7TH ST., 12TH FL., LOS ANGELES, CA, 90017, USA (Type of address: Service of Process)
2016-01-19 2019-03-11 Address 5482 WILSHIRE BOULEVARD, #1595, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814000101 2020-08-14 CERTIFICATE OF CHANGE 2020-08-14
190311000355 2019-03-11 CERTIFICATE OF CHANGE 2019-03-11
160119000005 2016-01-19 APPLICATION OF AUTHORITY 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832748402 2021-02-14 0202 PPS 520 8th Ave Rm 2200, New York, NY, 10018-4161
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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, 10018-4161
Project Congressional District NY-12
Number of Employees 5
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50221.92
Forgiveness Paid Date 2021-07-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State