Search icon

LAND APPLIANCE SERVICES, INC.

Company Details

Name: LAND APPLIANCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260700
ZIP code: 11203
County: Kings
Place of Formation: New York
Principal Address: 75 SHALOW LANE, STATEN ISLAND, NY, United States, 10306
Address: 931 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-531-8641

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 931 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
HAL GORDON Chief Executive Officer 75 SHALOW LANE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1342674-DCA Active Business 2010-01-14 2024-06-30

History

Start date End date Type Value
2023-05-25 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-23 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
091118002541 2009-11-18 BIENNIAL STATEMENT 2009-09-01
070925002505 2007-09-25 BIENNIAL STATEMENT 2007-09-01
050923001107 2005-09-23 CERTIFICATE OF INCORPORATION 2005-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-16 No data 5725 FOSTER AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-04 No data 5725 FOSTER AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 5725 FOSTER AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-15 No data 5725 FOSTER AVE, Brooklyn, BROOKLYN, NY, 11234 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
3437659 RENEWAL INVOICED 2022-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3182141 RENEWAL INVOICED 2020-06-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2787850 RENEWAL INVOICED 2018-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2348855 RENEWAL INVOICED 2016-05-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1698409 RENEWAL INVOICED 2014-06-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1006380 RENEWAL INVOICED 2012-04-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
131928 LL VIO INVOICED 2010-12-16 75 LL - License Violation
1006381 RENEWAL INVOICED 2010-04-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1006378 LICENSE INVOICED 2010-01-14 85 Electronic & Home Appliance Service Dealer License Fee
1006379 FINGERPRINT INVOICED 2010-01-13 150 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345592612 0215000 2021-10-21 5725 FOSTER AVENUE, BROOKLYN, NY, 11234
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-10-21
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060597705 2020-05-01 0202 PPP 5725 FOSTER AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344527
Loan Approval Amount (current) 344527
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 320
NAICS code 811412
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 346937.35
Forgiveness Paid Date 2021-01-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State