Search icon

LANDT INTERNATIONAL INC.

Company Details

Name: LANDT INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2017 (7 years ago)
Entity Number: 5206348
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 3439 vestal pkwy e, ste 2, unit 121, VESTAL, NY, United States, 13850
Principal Address: 2520 VESTAL PARKWAY E #121, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TKTNJPGCM583 2025-04-08 3439 VESTAL PKWY E STE 2-121, VESTAL, NY, 13850, 2147, USA 3439 VESTAL PARKWAY E, STE 2, #121, VESTAL, NY, 13850, USA

Business Information

URL www.landtinst.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2021-02-04
Entity Start Date 2017-09-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WAYNE ZHOU
Address 2520 VESTAL PARKWAY EAST #121, VESTAL, NY, 13850, USA
Government Business
Title PRIMARY POC
Name WAYNE ZHOU
Address 2520 VESTAL PARKWAY E #121, VESTAL, NY, 13850, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3439 vestal pkwy e, ste 2, unit 121, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
WENCHAO ZHOU Chief Executive Officer 2520 VESTAL PKWY E #121, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 2520 VESTAL PKWY E #121, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-08 Address 2520 VESTAL PKWY E #121, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-04-02 Address 2520 VESTAL PKWY E #121, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-04-02 Address 2520 VESTAL PARKWAY E #121, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2020-07-27 2023-09-08 Address 2520 VESTAL PKWY E #121, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2020-07-27 2023-09-08 Address 2520 VESTAL PARKWAY E #121, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2017-09-22 2020-07-27 Address 420 S RIVERSIDE AVE, #277, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2017-09-22 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402001136 2024-03-01 CERTIFICATE OF CHANGE BY ENTITY 2024-03-01
230908000689 2023-09-08 BIENNIAL STATEMENT 2023-09-01
211201001750 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200727060024 2020-07-27 BIENNIAL STATEMENT 2019-09-01
170922010085 2017-09-22 CERTIFICATE OF INCORPORATION 2017-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1134628609 2021-03-12 0248 PPP 2520 Vestal Pkwy E Ste 121, Vestal, NY, 13850-2078
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4082
Loan Approval Amount (current) 4082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-2078
Project Congressional District NY-19
Number of Employees 1
NAICS code 334515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4101.5
Forgiveness Paid Date 2021-09-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State