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
050428002430 2005-04-28 BIENNIAL STATEMENT 2005-05-01
030505002297 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010501002278 2001-05-01 BIENNIAL STATEMENT 2001-05-01
990518002011 1999-05-18 BIENNIAL STATEMENT 1999-05-01
980715000280 1998-07-15 AFFIDAVIT OF PUBLICATION 1998-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341278141 0215000 2016-02-22 321 CANAL ST, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-02-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-04-07

Related Activity

Type Inspection
Activity Nr 1127812
Safety Yes
Type Inspection
Activity Nr 1127339
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998978305 2021-01-23 0202 PPS 73 Spring St Fl 6, New York, NY, 10012-5802
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409517.5
Loan Approval Amount (current) 409517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-5802
Project Congressional District NY-10
Number of Employees 29
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412827.3
Forgiveness Paid Date 2021-11-19
7108927210 2020-04-28 0202 PPP 73 SPRING ST 6 FL, NEW YORK, NY, 10012
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380908
Loan Approval Amount (current) 380908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 32
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383464.78
Forgiveness Paid Date 2021-01-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State