Search icon

EAST LAND FOOD CORP.

Company Details

Name: EAST LAND FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1988 (37 years ago)
Entity Number: 1262626
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1910 KINGS HIGHWAY, BROOKLYN, NY, United States, 11225
Principal Address: 1910 KINGS HWY, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-375-1075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEDY PARK Chief Executive Officer 1910 KINGS HWY, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1910 KINGS HIGHWAY, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
1042003-DCA Inactive Business 2000-09-09 2007-12-31

History

Start date End date Type Value
1992-11-13 2002-05-31 Address 223-34 56 AVE., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1992-11-13 2002-05-31 Address 223-34 56 AVE., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1992-11-13 1998-06-30 Address 1910 KINGS HIGHWAY, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1988-05-18 1992-11-13 Address 1910 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140725002089 2014-07-25 BIENNIAL STATEMENT 2014-05-01
120703002007 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100526002991 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080603003131 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060515003109 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040519002445 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020531002798 2002-05-31 BIENNIAL STATEMENT 2002-05-01
000614002367 2000-06-14 BIENNIAL STATEMENT 2000-05-01
980630002557 1998-06-30 BIENNIAL STATEMENT 1998-05-01
000055005106 1993-10-26 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-12 No data 1910 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-09 No data 1910 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 1910 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-21 No data 1910 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2948986 OL VIO INVOICED 2018-12-20 250 OL - Other Violation
1634534 OL VIO INVOICED 2014-03-26 250 OL - Other Violation
204174 OL VIO INVOICED 2013-07-19 250 OL - Other Violation
108282 CL VIO INVOICED 2009-04-16 250 CL - Consumer Law Violation
121806 WS VIO INVOICED 2009-04-16 120 WS - W&H Non-Hearable Violation
45321 CL VIO INVOICED 2005-12-28 600 CL - Consumer Law Violation
420380 RENEWAL INVOICED 2005-09-29 110 CRD Renewal Fee
39594 TP VIO INVOICED 2005-05-02 1500 TP - Tobacco Fine Violation
39593 TS VIO INVOICED 2005-05-02 750 TS - State Fines (Tobacco)
39592 SS VIO INVOICED 2005-05-02 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-03-21 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4187947209 2020-04-27 0202 PPP 1910 Kings Highway, BROOKLYN, NY, 11229-1314
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-1314
Project Congressional District NY-09
Number of Employees 6
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27594.43
Forgiveness Paid Date 2021-01-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State