Search icon

18 INTERNATIONAL 1981, LTD.

Company Details

Name: 18 INTERNATIONAL 1981, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1981 (44 years ago)
Entity Number: 697210
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 666 5TH AVE 7TH FLR, NEW YORK, NY, United States, 10103
Address: ATTN: MR. DAVID FARBMAN, 900 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZUCKERMAN GORE & BRANDEIS, LLP DOS Process Agent ATTN: MR. DAVID FARBMAN, 900 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TIM LONGLADE Chief Executive Officer 666 FIFTH AVE / 7TH FL, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
1997-03-19 2003-05-16 Address 666 5TH AVE 7TH FLR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
1997-03-19 2003-05-16 Address 12 EAST 41ST ST 17TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-05-04 1997-03-19 Address 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051018002382 2005-10-18 BIENNIAL STATEMENT 2005-05-01
030516002456 2003-05-16 BIENNIAL STATEMENT 2003-05-01
010510002555 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990514002088 1999-05-14 BIENNIAL STATEMENT 1999-05-01
981124000654 1998-11-24 CERTIFICATE OF MERGER 1998-12-01
970520002819 1997-05-20 BIENNIAL STATEMENT 1997-05-01
970319002397 1997-03-19 BIENNIAL STATEMENT 1995-05-01
A762616-5 1981-05-04 CERTIFICATE OF INCORPORATION 1981-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1245527207 2020-04-15 0202 PPP 8 West 36TH ST 3RD Floor, NEW YORK, NY, 10018-9778
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116077
Loan Approval Amount (current) 116077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-9778
Project Congressional District NY-12
Number of Employees 5
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117237.77
Forgiveness Paid Date 2021-04-23
6140848506 2021-03-03 0202 PPS 8 W 36th St Fl 3, New York, NY, 10018-9778
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91107
Loan Approval Amount (current) 91107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-9778
Project Congressional District NY-12
Number of Employees 4
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91534.7
Forgiveness Paid Date 2021-08-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State