Search icon

LAND FIRST, INC.

Company Details

Name: LAND FIRST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2305787
ZIP code: 13083
County: Oswego
Place of Formation: New York
Address: 2168 COUNTY ROUTE 48, LACONA, NY, United States, 13083
Principal Address: 2168 COUNTY RTE 48, LACONA, NY, United States, 13083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAND FIRST, INC. DOS Process Agent 2168 COUNTY ROUTE 48, LACONA, NY, United States, 13083

Chief Executive Officer

Name Role Address
CHRISTOPHER K ELLIS Chief Executive Officer 2168 COUNTY RTE 48, LACONA, NY, United States, 13083

Form 5500 Series

Employer Identification Number (EIN):
161558035
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type End date
31EL0883287 CORPORATE BROKER 2024-11-04
10301213976 ASSOCIATE BROKER 2024-11-09
109934747 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2003-04-04 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-13 2003-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-13 2020-10-06 Address 2168 COUNTY ROUTE 48, LACONA, NY, 13083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221209001604 2022-12-09 BIENNIAL STATEMENT 2022-10-01
201006061624 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181012006398 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161020006268 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141014006478 2014-10-14 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2021-03-31
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:
20800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20981.22
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20990.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State