Search icon

LAND FORTUNE INC

Company Details

Name: LAND FORTUNE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5085818
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 204 E 58 ST 1/F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHENG TAO LI Chief Executive Officer 204 E 58 ST 1/F, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 E 58 ST 1/F, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129317 Alcohol sale 2023-06-09 2023-06-09 2025-06-30 204 E 58TH ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2023-02-09 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-09 Address 204 E 58 ST 1/F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-06-13 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-23 2023-02-09 Address 204 E 58 ST 1/F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-02-15 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-15 2023-02-09 Address 204 E 58TH ST, 1ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209003949 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210317060646 2021-03-17 BIENNIAL STATEMENT 2021-02-01
190423060348 2019-04-23 BIENNIAL STATEMENT 2019-02-01
170215010152 2017-02-15 CERTIFICATE OF INCORPORATION 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7023217700 2020-05-01 0202 PPP 204E 58Th ST, New York, NY, 10022
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320000
Loan Approval Amount (current) 320000
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 New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 300088.78
Forgiveness Paid Date 2021-09-17
2897808607 2021-03-16 0202 PPS 204E E 58th St, New York, NY, 10022-2001
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133800
Loan Approval Amount (current) 133800
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 New York, NEW YORK, NY, 10022-2001
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135164.02
Forgiveness Paid Date 2022-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302823 Americans with Disabilities Act - Other 2023-04-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-04
Termination Date 2024-01-19
Date Issue Joined 2023-06-20
Section 1331
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name LAND FORTUNE INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State