Search icon

LAND & SEA IMPORTS, INC.

Headquarter

Company Details

Name: LAND & SEA IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1994 (31 years ago)
Entity Number: 1785291
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 445 SILLS RD., SUITE D CR 101, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LAND & SEA IMPORTS, INC., CONNECTICUT 0528645 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 SILLS RD., SUITE D CR 101, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
MARK G. ANDREOTTA Chief Executive Officer 445 SILLS RD, SUITE D CR 101, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2000-02-23 2002-02-14 Address 1711 CHURCH ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1998-01-23 2000-02-23 Address 1711 CHURCH ST, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1998-01-23 2002-02-14 Address 1711 CHURCH ST, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1998-01-23 2002-02-14 Address 1711 CHURCH ST, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1996-03-01 1998-01-23 Address 1555B OCEAN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1996-03-01 1998-01-23 Address 1555B OCEAN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1996-03-01 1998-01-23 Address 1555B OCEAN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1994-01-06 1996-03-01 Address 28-2 RAYNOR AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120501002897 2012-05-01 BIENNIAL STATEMENT 2012-01-01
100127002377 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080219002387 2008-02-19 BIENNIAL STATEMENT 2008-01-01
040114002266 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020214002039 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000223002582 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980123002198 1998-01-23 BIENNIAL STATEMENT 1998-01-01
960301002044 1996-03-01 BIENNIAL STATEMENT 1996-01-01
940106000275 1994-01-06 CERTIFICATE OF INCORPORATION 1994-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9518537300 2020-05-02 0235 PPP 445 Sills Rd, Suite D, Yaphank, NY, 11980
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50532.5
Loan Approval Amount (current) 50532.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yaphank, SUFFOLK, NY, 11980-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50996.29
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State