Search icon

NEW LAND ONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW LAND ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2006 (19 years ago)
Entity Number: 3398938
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1953 86TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-714-9289

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW LAND ONE, INC. DOS Process Agent 1953 86TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
HYE Y HAN Chief Executive Officer 1953 86TH STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2069000-1-DCA Active Business 2018-04-06 2023-11-30
1240262-DCA Active Business 2006-09-28 2024-12-31

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1953 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-08-20 2024-08-01 Address 1953 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-12-04 2020-08-20 Address 1953 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2008-08-14 2010-09-09 Address 121 DAHLIA ST, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2008-08-14 2012-12-04 Address 1953 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801040033 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220822001352 2022-08-22 BIENNIAL STATEMENT 2022-08-01
200820060438 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180813006310 2018-08-13 BIENNIAL STATEMENT 2018-08-01
161031006150 2016-10-31 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546331 RENEWAL INVOICED 2022-11-01 200 Tobacco Retail Dealer Renewal Fee
3382874 RENEWAL INVOICED 2021-10-22 200 Electronic Cigarette Dealer Renewal
3267443 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3088862 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
2964368 TP VIO INVOICED 2019-01-17 750 TP - Tobacco Fine Violation
2926240 RENEWAL INVOICED 2018-11-07 200 Tobacco Retail Dealer Renewal Fee
2741854 LICENSE INVOICED 2018-02-09 200 Electronic Cigarette Dealer License Fee
2662448 DCA-SUS CREDITED 2017-09-05 175 Suspense Account
2658777 CL VIO INVOICED 2017-08-23 175 CL - Consumer Law Violation
2647485 CL VIO CREDITED 2017-07-27 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-11 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2017-05-31 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-05-31 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-11-23 Hearing Decision SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 No data 1 No data
2014-11-23 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
59000.00
Total Face Value Of Loan:
59000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7542
Current Approval Amount:
7542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7631.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State