Search icon

EILEEN LANE ANTIQUES, INC.

Company Details

Name: EILEEN LANE ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1983 (42 years ago)
Entity Number: 832018
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 310 Greenwich Street, Apt 34 B, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 Greenwich Street, Apt 34 B, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
EILEEN LANE LINDSTRAND Chief Executive Officer 310 GREENWICH STREET, APT 34 B, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 310 GREENWICH STREET, APT 34 B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 310 GREENWICH ST. #34A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-02-25 2023-02-23 Address 310 GREENWICH ST, #34A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-03-15 2009-02-25 Address 150 THOMPSON ST., NEW YORK, NY, 10012, 3177, USA (Type of address: Principal Executive Office)
1995-03-15 2023-02-23 Address 310 GREENWICH ST. #34A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-03-15 2009-02-25 Address 150 THOMPSON ST., NEW YORK, NY, 10012, 3177, USA (Type of address: Service of Process)
1983-03-31 1995-03-15 Address 1450 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1983-03-31 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230223002511 2023-02-23 BIENNIAL STATEMENT 2021-03-01
170320006111 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150303007540 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130312006711 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110325002694 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090225002082 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070327002806 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050516002043 2005-05-16 BIENNIAL STATEMENT 2005-03-01
030312002412 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010402002093 2001-04-02 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970327103 2020-04-14 0202 PPP 236 East 60th Streen, NEW YORK, NY, 10022
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39385.49
Forgiveness Paid Date 2021-08-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State