Search icon

FUTONLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUTONLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1995 (30 years ago)
Entity Number: 1955497
ZIP code: 11370
County: Queens
Place of Formation: New York
Principal Address: 98-41 QUEENS BLVD, REGO PARK, NY, United States, 11374
Address: 89-12 QUEENS BLVD, ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-12 QUEENS BLVD, ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
EDWARD BABABEKOV Chief Executive Officer 89-12 QUEENS BLVD, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
1997-10-03 2005-11-30 Address 98-41 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1995-09-12 1997-10-03 Address 89-12 QUEENS BLVD, ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051130002809 2005-11-30 BIENNIAL STATEMENT 2005-09-01
030925002452 2003-09-25 BIENNIAL STATEMENT 2003-09-01
010830002213 2001-08-30 BIENNIAL STATEMENT 2001-09-01
971003002355 1997-10-03 BIENNIAL STATEMENT 1997-09-01
950912000427 1995-09-12 CERTIFICATE OF INCORPORATION 1995-09-12

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-30 2019-09-05 Damaged Goods No 0.00 No Satisfactory Agreement
2017-09-11 2017-10-24 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2014-12-23 2015-01-05 Defective Goods No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143653 CL VIO INVOICED 2011-05-26 500 CL - Consumer Law Violation
62813 CL VIO INVOICED 2006-02-10 500 CL - Consumer Law Violation
45688 CL VIO INVOICED 2005-11-03 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
38585.00
Total Face Value Of Loan:
38585.00
Date:
2020-06-01
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:
-35577.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2025-01-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MARTIN
Party Role:
Plaintiff
Party Name:
FUTONLAND, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
SOUND APPROACH, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State