Search icon

LANDMARK VENTURES (USA) INC.

Company Details

Name: LANDMARK VENTURES (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2013 (11 years ago)
Entity Number: 4483391
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 505 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 475 PARK AVENUE SOUTH, 25TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEEV KLEIN Chief Executive Officer 475 PARK AVENUE SOUTH, 25TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LANDMARK VENTURES (USA) INC. DOS Process Agent 505 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 475 PARK AVENUE SOUTH, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-11-10 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-13 2023-12-28 Address 475 PARK AVENUE SOUTH, 25TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-11-06 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-06 2023-12-28 Address 505 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228002913 2023-12-28 BIENNIAL STATEMENT 2023-12-28
220302002606 2022-03-02 BIENNIAL STATEMENT 2022-03-02
191106060538 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171103007089 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151113006096 2015-11-13 BIENNIAL STATEMENT 2015-11-01
131106010125 2013-11-06 CERTIFICATE OF INCORPORATION 2013-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3349508506 2021-02-23 0235 PPS 505 N Village Ave, Rockville Centre, NY, 11570-1930
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) 792615
Loan Approval Amount (current) 792615
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 Rockville Centre, NASSAU, NY, 11570-1930
Project Congressional District NY-04
Number of Employees 39
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 799088.02
Forgiveness Paid Date 2021-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State