Search icon

LAND BANKING AND DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAND BANKING AND DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1997 (28 years ago)
Entity Number: 2143047
ZIP code: 14215
County: Erie
Place of Formation: New York
Principal Address: 1110 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL, United States, 33704
Address: 105 Affinity Lane Buffalo NY 14215, Buffalo, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID F FEDAK Chief Executive Officer 1110 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL, United States, 33704

DOS Process Agent

Name Role Address
LAND BANKING AND DEVELOPMENT, INC. DOS Process Agent 105 Affinity Lane Buffalo NY 14215, Buffalo, NY, United States, 14215

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 1110 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL, 33704, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 82 CROWN POINT LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-05-17 2023-05-18 Address CHRIST GAETANOS ESQ, 1300 MAIN PL TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1999-05-20 2007-05-17 Address GRIFFITH & YOST, KEY CENTER, 50 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1999-05-20 2023-05-18 Address 82 CROWN POINT LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230518001632 2023-05-18 BIENNIAL STATEMENT 2023-05-01
220627000383 2022-06-27 BIENNIAL STATEMENT 2021-05-01
130524006186 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110519002060 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090429003012 2009-04-29 BIENNIAL STATEMENT 2009-05-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,910
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,201.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $45,910
Jobs Reported:
3
Initial Approval Amount:
$35,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,908.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $27,083
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $7242
Debt Interest: $1,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State