Search icon

KIDS LAND FASHION INC.

Company Details

Name: KIDS LAND FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2002 (22 years ago)
Date of dissolution: 02 Nov 2023
Entity Number: 2833581
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 95-23 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 95-23 ROOSEVELT AVE, ROOSEVELT, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMI TOUBAN Chief Executive Officer 95-23 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-23 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2006-11-07 2023-11-03 Address 95-23 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2006-11-07 2023-11-03 Address 95-23 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2005-01-10 2006-11-07 Address 95-23 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2005-01-10 2006-11-07 Address 95-23 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2002-11-12 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-12 2006-11-07 Address 95-23 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103001705 2023-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-02
141212002030 2014-12-12 BIENNIAL STATEMENT 2014-11-01
101109003065 2010-11-09 BIENNIAL STATEMENT 2010-11-01
061107002612 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050110002039 2005-01-10 BIENNIAL STATEMENT 2004-11-01
021112000905 2002-11-12 CERTIFICATE OF INCORPORATION 2002-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-21 No data 9523 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 9523 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-21 No data 9523 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-14 No data 9523 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2499253 CL VIO INVOICED 2016-11-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-21 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1464337808 2020-05-21 0202 PPP 95-23 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372-6135
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11092
Loan Approval Amount (current) 11092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-6135
Project Congressional District NY-06
Number of Employees 4
NAICS code 448130
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11193.68
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State