Search icon

LUCIANO'S UTOPIA REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCIANO'S UTOPIA REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1958 (67 years ago)
Entity Number: 110901
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-26 14TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCIANO'S UTOPIA REALTY INC. DOS Process Agent 150-26 14TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
PAUL LUCIANO Chief Executive Officer 1492 MILLSTONE ROAD, SAG HARBOR, NY, United States, 11963

Form 5500 Series

Employer Identification Number (EIN):
111894559
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-10 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-11-15 1991-08-02 Name CENTURY 21 UTOPIA REALTY CO., INC.
1958-05-08 1976-11-15 Name UTOPIA REALTY CO. INC.
1958-05-08 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-05-08 2025-01-10 Address 36-53 MAIN ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110001575 2025-01-10 BIENNIAL STATEMENT 2025-01-10
20091020066 2009-10-20 ASSUMED NAME CORP INITIAL FILING 2009-10-20
910802000143 1991-08-02 CERTIFICATE OF AMENDMENT 1991-08-02
A356158-4 1976-11-15 CERTIFICATE OF AMENDMENT 1976-11-15
107005 1958-05-08 CERTIFICATE OF INCORPORATION 1958-05-08

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,936.36
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,796
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,996.44
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State