Search icon

LANDLORD NEW YORK INC

Company Details

Name: LANDLORD NEW YORK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2015 (9 years ago)
Entity Number: 4860093
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 88 33RD STREET, 2FL, BROOKLYN, NY, United States, 11232
Principal Address: 88 33RD STREET, 2FL, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL HUANG DOS Process Agent 88 33RD STREET, 2FL, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
DANIEL HUANG Chief Executive Officer 88 33RD STREET, 2FL, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 88 33RD ST 2FL., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 88 33RD STREET, 2FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-12-05 2023-12-21 Address 88 33RD ST 2FL., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-12-05 2023-12-21 Address 714 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2015-12-07 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-07 2018-12-05 Address 714 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002646 2023-12-21 BIENNIAL STATEMENT 2023-12-21
220627001229 2022-06-27 BIENNIAL STATEMENT 2021-12-01
181205006620 2018-12-05 BIENNIAL STATEMENT 2017-12-01
151207010434 2015-12-07 CERTIFICATE OF INCORPORATION 2015-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5592108307 2021-01-25 0202 PPS 88 33rd St # 2FL, Brooklyn, NY, 11232-1925
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68400
Loan Approval Amount (current) 68400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1925
Project Congressional District NY-10
Number of Employees 22
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69053.6
Forgiveness Paid Date 2022-01-13
7072097708 2020-05-01 0202 PPP 88 33rd St 2Fl., Brooklyn, NY, 11232
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68400
Loan Approval Amount (current) 68400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69082.1
Forgiveness Paid Date 2021-05-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State