Search icon

JAMES LAPINE INC.

Company Details

Name: JAMES LAPINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1985 (39 years ago)
Entity Number: 996240
ZIP code: 90067
County: Columbia
Place of Formation: New York
Address: 1925 CENTURY PARK E, 22ND FL, 22ND FLOOR, LOS ANGELES, CA, United States, 90067
Principal Address: 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES LAPINE Chief Executive Officer 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
JACKOWAY TYERMAN WERTHEIMER AUSTEN MANDELBAUM ET AL DOS Process Agent 1925 CENTURY PARK E, 22ND FL, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

Form 5500 Series

Employer Identification Number (EIN):
222831000
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-26 2023-12-13 Address 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2009-05-05 2023-12-13 Address 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2008-05-20 2009-05-05 Address C/O ERESIDENTAGENT, INC., 1801 CENTURY PK. EAST,STE.1250, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213025063 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211220003133 2021-12-20 BIENNIAL STATEMENT 2021-12-20
200124060400 2020-01-24 BIENNIAL STATEMENT 2019-12-01
180131006264 2018-01-31 BIENNIAL STATEMENT 2017-12-01
151215006235 2015-12-15 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
-38300.00
Total Face Value Of Loan:
0.00
Date:
2021-03-09
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:
38300.00
Total Face Value Of Loan:
38300.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38300
Current Approval Amount:
38300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38503.57

Date of last update: 17 Mar 2025

Sources: New York Secretary of State