Search icon

UNITED AMERICAN LAND, LLC

Company Details

Name: UNITED AMERICAN LAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 1997 (28 years ago)
Entity Number: 2140521
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 73 Spring Street Floor 6, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
UNITED AMERICAN LAND, LLC DOS Process Agent 73 Spring Street Floor 6, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1998-04-15 2024-01-31 Address 430 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-05-06 1998-04-15 Address SUITE 305, 379 BRIDGE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131002755 2024-01-31 BIENNIAL STATEMENT 2024-01-31
130516002513 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110520002317 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090430002655 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070508002335 2007-05-08 BIENNIAL STATEMENT 2007-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-02-22
Type:
Prog Related
Address:
321 CANAL ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409517.5
Current Approval Amount:
409517.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
412827.3
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380908
Current Approval Amount:
380908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
383464.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State