Search icon

HUGO LANDAU, INC.

Company Details

Name: HUGO LANDAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1973 (51 years ago)
Entity Number: 237583
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 1027 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1027 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOSEPH LANDAU Chief Executive Officer 1027 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 1027 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-12-14 2024-02-07 Address 1027 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-03-02 2024-02-07 Address 1027 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-03-02 2005-12-14 Address 68 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1973-11-01 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-11-01 2004-03-02 Address 68 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003507 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210610060307 2021-06-10 BIENNIAL STATEMENT 2019-11-01
111116003025 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091104002613 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071212002905 2007-12-12 BIENNIAL STATEMENT 2007-11-01
051214002789 2005-12-14 BIENNIAL STATEMENT 2005-11-01
040302002512 2004-03-02 BIENNIAL STATEMENT 2003-11-01
C243618-2 1997-02-03 ASSUMED NAME CORP INITIAL FILING 1997-02-03
A112339-4 1973-11-01 CERTIFICATE OF INCORPORATION 1973-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118177707 2020-05-01 0202 PPP 1027 METROPOLITAN AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15680
Loan Approval Amount (current) 15680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15834.52
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2448310 Intrastate Non-Hazmat 2013-10-23 - - 1 1 TRUCKER
Legal Name HUGO LANDAU INC
DBA Name -
Physical Address 1027 METROPOLITAN AVE, BROOKLYN, NY, 11211, US
Mailing Address 1027 METROPOLITAN AVE, BROOKLYN, NY, 11211, US
Phone (718) 387-4100
Fax (718) 387-2001
E-mail EASTERNFEATHER@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State