Search icon

ELECTRONIC LAND INC.

Company Details

Name: ELECTRONIC LAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2005 (20 years ago)
Entity Number: 3251305
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 163-15 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-463-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEE SOOK YOON Chief Executive Officer 163-15 NORTHERN BLVD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-15 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2100943-DCA Active Business 2021-08-19 2024-06-30
1224783-DCA Inactive Business 2006-04-25 2012-06-30
1222873-DCA Active Business 2006-04-05 2024-12-31

History

Start date End date Type Value
2005-09-01 2007-09-10 Address 163-15 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2005-09-01 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181024000320 2018-10-24 ANNULMENT OF DISSOLUTION 2018-10-24
DP-2244948 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130917002156 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110929002228 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090914002033 2009-09-14 BIENNIAL STATEMENT 2009-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-08-15 2016-09-27 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538746 RENEWAL INVOICED 2022-10-19 340 Electronics Store Renewal
3436910 RENEWAL INVOICED 2022-04-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3361695 LL VIO INVOICED 2021-08-19 250 LL - License Violation
3361744 PL VIO INVOICED 2021-08-19 500 PL - Padlock Violation
3361232 LICENSE INVOICED 2021-08-18 170 Electronic & Home Appliance Service Dealer License Fee
3260827 RENEWAL INVOICED 2020-11-23 340 Electronics Store Renewal
2914746 RENEWAL INVOICED 2018-10-23 340 Electronics Store Renewal
2491333 RENEWAL INVOICED 2016-11-16 340 Electronics Store Renewal
1886482 RENEWAL INVOICED 2014-11-18 340 Electronics Store Renewal
748247 RENEWAL INVOICED 2012-10-17 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-17 Pleaded UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data
2021-08-17 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83000.00
Total Face Value Of Loan:
83000.00
Date:
2020-05-09
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:
12887.00
Total Face Value Of Loan:
12887.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12887
Current Approval Amount:
12887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13027.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 640-8760
Add Date:
2017-11-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State