Search icon

LUKE'S COPY SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUKE'S COPY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1985 (40 years ago)
Entity Number: 1035916
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1878 Victory Blvd, Staten Island, NY, United States, 10314
Principal Address: 2506 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL C MAROTTA DOS Process Agent 1878 Victory Blvd, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
LUKE CALLAS Chief Executive Officer 2506 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2006-05-03 2017-06-19 Address 2506 HYLAN LVD, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2006-05-03 2017-06-19 Address 277 BROADWAY SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1985-10-29 2006-05-03 Address 805 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220222002732 2022-02-22 BIENNIAL STATEMENT 2022-02-22
170619002053 2017-06-19 BIENNIAL STATEMENT 2015-10-01
060503002664 2006-05-03 BIENNIAL STATEMENT 2005-10-01
B282743-4 1985-10-29 CERTIFICATE OF INCORPORATION 1985-10-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3045128 CL VIO INVOICED 2019-06-11 350 CL - Consumer Law Violation
3016652 CL VIO CREDITED 2019-04-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-01 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46000.00
Total Face Value Of Loan:
46000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46000
Current Approval Amount:
46000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46441.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State