Search icon

NEW LAND INTERIORS CORP

Company Details

Name: NEW LAND INTERIORS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2016 (9 years ago)
Entity Number: 5012605
ZIP code: 10176
County: Nassau
Place of Formation: New York
Address: 551 Fifth Avenue, 3rd Floor, New York, NY, United States, 10176
Principal Address: 551 Fifth Avenue, 3rd Floor, new york, NY, United States, 10176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW LAND INTERIORS CORP DOS Process Agent 551 Fifth Avenue, 3rd Floor, New York, NY, United States, 10176

Chief Executive Officer

Name Role Address
ALBERT SALA Chief Executive Officer 551 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2024-07-23 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Address 59 05 52ND, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230427002264 2023-04-27 BIENNIAL STATEMENT 2022-09-01
210920001178 2021-09-20 BIENNIAL STATEMENT 2021-09-20
200228060307 2020-02-28 BIENNIAL STATEMENT 2018-09-01
160922010224 2016-09-22 CERTIFICATE OF INCORPORATION 2016-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342570652 0215000 2017-08-22 1 WALL ST., NEW YORK, NY, 10005
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-09-05

Related Activity

Type Inspection
Activity Nr 1256894
Safety Yes
342481884 0215000 2017-07-19 61 CROSBY ST., NEW YORK, NY, 10012
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-07-19
Emphasis L: GUTREH, P: GUTREH
Case Closed 2019-04-10

Related Activity

Type Inspection
Activity Nr 1248178
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2017-12-22
Abatement Due Date 2018-01-05
Current Penalty 4100.0
Initial Penalty 6338.0
Final Order 2018-02-05
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. a) Roof hatch, east side: Employees used an electric powered reciprocating saw to do demolition work. The saw was connected to an extension cord, which was routed through a roof hatch and connected to another extension cord on the 4th floor. The extension cord was not provided with a ground fault circuit interrupter. On or about 07/19/17.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II I
Issuance Date 2017-12-22
Abatement Due Date 2018-01-05
Current Penalty 4100.0
Initial Penalty 6338.0
Final Order 2018-02-05
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(I): Protection was not provided to avoid damage to flexible cords and cables used for temporary wiring which passed through doorways or other pinch points: a) Roof hatch, east side: Employees used an electric powered reciprocating saw to do demolition work. The saw was connected to an extension cord, which was routed through a roof hatch and connected to another extension cord on the 4th floor. The extension cord was not provided with damage protection and was pinched by the hatch door. On or about 07/19/17.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7481717106 2020-04-14 0202 PPP 59 05 52ND AVENUE, WOODSIDE, NY, 11377
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2815422.5
Loan Approval Amount (current) 2815422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 131
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43240
Originating Lender Name Provident Bank
Originating Lender Address Franklin, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2848127.68
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State