Search icon

LAND-O-FUN, INC

Company Details

Name: LAND-O-FUN, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4188145
ZIP code: 11235
County: Richmond
Place of Formation: New York
Address: 2955 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 732-546-1786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEMION KORDUNOV Chief Executive Officer 2955 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2955 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
2098239-DCA Inactive Business 2021-03-31 No data
2093683-DCA Inactive Business 2020-01-16 No data
2020284-DCA Inactive Business 2015-04-01 2020-01-16
2014851-DCA Inactive Business 2014-10-22 2020-03-15

History

Start date End date Type Value
2014-05-12 2018-12-14 Address 2955 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-05-12 2018-12-14 Address 10 KOCH BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2012-01-12 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-12 2014-05-12 Address 10 KOCH BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181214006377 2018-12-14 BIENNIAL STATEMENT 2018-01-01
181203000335 2018-12-03 CERTIFICATE OF AMENDMENT 2018-12-03
140512002211 2014-05-12 BIENNIAL STATEMENT 2014-01-01
120501000765 2012-05-01 CERTIFICATE OF AMENDMENT 2012-05-01
120112000783 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-21 No data 2955 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-10 No data 2955 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-01 No data 2955 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-25 No data 2955 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-27 No data 2955 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-25 No data 2955 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-26 No data 2955 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 Closed 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
3377821 DCA-SUS CREDITED 2021-10-04 25 Suspense Account
3377822 PROCESSING INVOICED 2021-10-04 25 License Processing Fee
3350415 LICENSE CREDITED 2021-07-16 50 Permanent Amusement Device License Fee
3339723 RENEWAL INVOICED 2021-06-19 50 Permanent Amusement Device License Renewal Fee
3160069 LICENSE INVOICED 2020-02-19 340 Amusement Arcade License Fee
3145357 BLUEDOT INVOICED 2020-01-16 50 Permanent Amusement Device License Blue Dot Fee
3145351 LICENSE INVOICED 2020-01-16 25 Permanent Amusement Device License Fee
2975818 RENEWAL INVOICED 2019-02-05 50 Permanent Amusement Device License Renewal Fee
2762836 RENEWAL INVOICED 2018-03-22 50 Permanent Amusement Device License Renewal Fee
2728924 RENEWAL INVOICED 2018-01-16 340 Amusement Arcade License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4113507704 2020-05-01 0202 PPP 2955 CONEY ISLAND AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4735
Loan Approval Amount (current) 4735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4791.82
Forgiveness Paid Date 2021-07-08
6779098507 2021-03-04 0202 PPS 2955 Coney Island Ave, Brooklyn, NY, 11235-5220
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4732
Loan Approval Amount (current) 4732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5220
Project Congressional District NY-08
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4768.54
Forgiveness Paid Date 2021-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State