Search icon

NULUX INC.

Company Details

Name: NULUX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1990 (35 years ago)
Date of dissolution: 10 Mar 2022
Entity Number: 1423849
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 525 Fenimore Rd, Mamaronceck, NY, United States, 10543

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NULUX INC 2013 133581459 2015-07-22 NULUX INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812990
Sponsor’s telephone number 7183831112
Plan sponsor’s address 1717 TROUTMAN ST, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing KAREN JACKSON
NULUX INC 401 K PROFIT SHARING PLAN TRUST 2012 133581459 2013-07-11 NULUX INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812990
Sponsor’s telephone number 7183831112
Plan sponsor’s address 1717 TROUTMAN ST STE 3, RIDGEWOOD, NY, 113851038

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing NULUX INC
NULUX INC 401 K PROFIT SHARING PLAN TRUST 2011 133581459 2012-07-25 NULUX 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812990
Sponsor’s telephone number 7183831112
Plan sponsor’s address 1717 TROUTMAN ST STE 1, RIDGEWOOD, NY, 113851038

Plan administrator’s name and address

Administrator’s EIN 133581459
Plan administrator’s name NULUX
Plan administrator’s address 1717 TROUTMAN ST STE 1, RIDGEWOOD, NY, 113851038
Administrator’s telephone number 7183831112

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing NULUX
NULUX INC 401 K PROFIT SHARING PLAN TRUST 2010 133581459 2011-07-07 NULUX 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 812990
Sponsor’s telephone number 7183831112
Plan sponsor’s address 1717 TROUTMAN ST, RIDGEWOOD, NY, 11385

Plan administrator’s name and address

Administrator’s EIN 133581459
Plan administrator’s name NULUX
Plan administrator’s address 1717 TROUTMAN ST, RIDGEWOOD, NY, 11385
Administrator’s telephone number 7183831112

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing NULUX

Chief Executive Officer

Name Role Address
HAROLD LEHR Chief Executive Officer 525 FENIMORE RD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
NULUX INC. DOS Process Agent 525 Fenimore Rd, Mamaronceck, NY, United States, 10543

History

Start date End date Type Value
2022-03-10 2022-05-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2022-03-10 2022-03-10 Address 525 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2022-03-10 2022-03-10 Address 1717 TROUTMAN ST STE 1, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2022-01-10 2022-03-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
2010-03-17 2022-03-10 Address 1717 TROUTMAN ST STE 1, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2010-03-17 2022-03-10 Address 1717 TROUTMAN ST STE 1, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2008-02-04 2010-03-17 Address 1717 TROUTMAN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2008-02-04 2010-03-17 Address 1717 TROUTMAN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2006-02-09 2008-02-04 Address 1717 TROUTMAN RD, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2006-02-09 2008-02-04 Address 1717 TROUTMAN RD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220310002006 2022-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-10
210930001847 2021-09-30 BIENNIAL STATEMENT 2021-09-30
140707002361 2014-07-07 BIENNIAL STATEMENT 2014-02-01
130620000902 2013-06-20 CERTIFICATE OF AMENDMENT 2013-06-20
120410002093 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100317002469 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080204003133 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060209002929 2006-02-09 BIENNIAL STATEMENT 2006-02-01
040209002477 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020201002670 2002-02-01 BIENNIAL STATEMENT 2002-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313434110 0215600 2012-07-10 1717 TROUTMAN ST., SUITE 201, MASPETH, NY, 11385
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-07-10
Case Closed 2013-01-17

Related Activity

Type Inspection
Activity Nr 313431249
335144994 0215600 2012-07-10 1717 TROUTMAN ST., SUITE 201, MASPETH, NY, 11385
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-07-10
Case Closed 2013-09-04
313431249 0215600 2011-06-16 1717 TROUTMAN ST., SUITE 201, MASPETH, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-16
Emphasis N: SSTARG10
Case Closed 2016-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01
Issuance Date 2011-08-15
Abatement Due Date 2011-09-08
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-08-15
Abatement Due Date 2011-08-19
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 D05
Issuance Date 2011-08-15
Abatement Due Date 2011-09-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2011-08-15
Abatement Due Date 2011-08-19
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2011-08-15
Abatement Due Date 2011-08-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-08-15
Abatement Due Date 2011-11-10
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Inspection NR 313434110
FTA Issuance Date 2012-12-17
FTA Current Penalty 8400.0
FTA Contest Date 2013-01-04
FTA Final Order Date 2013-04-01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-08-15
Abatement Due Date 2011-09-08
Nr Instances 2
Nr Exposed 1
Gravity 01
FTA Inspection NR 313434110
FTA Issuance Date 2012-12-17
FTA Contest Date 2013-01-04
FTA Final Order Date 2013-04-19
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2011-08-15
Abatement Due Date 2011-11-10
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Inspection NR 313434110
FTA Issuance Date 2012-12-17
FTA Contest Date 2013-01-04
FTA Final Order Date 2013-04-19
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-08-15
Abatement Due Date 2011-11-10
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Inspection NR 313434110
FTA Issuance Date 2012-12-17
FTA Contest Date 2013-01-04
FTA Final Order Date 2013-04-19
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-08-15
Abatement Due Date 2011-08-19
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2011-08-15
Abatement Due Date 2011-09-29
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 5
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B06
Issuance Date 2011-08-15
Abatement Due Date 2011-08-19
Nr Instances 1
Nr Exposed 34
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-08-15
Abatement Due Date 2011-10-14
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2011-08-15
Abatement Due Date 2011-10-14
Nr Instances 3
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1802068407 2021-02-02 0202 PPS 545 Fenimore Rd, Mamaroneck, NY, 10543-2314
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206787
Loan Approval Amount (current) 206787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25506
Servicing Lender Name Central Bank
Servicing Lender Address 600 Lake Ave, STORM LAKE, IA, 50588-1852
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2314
Project Congressional District NY-16
Number of Employees 12
NAICS code 335121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 25506
Originating Lender Name Central Bank
Originating Lender Address STORM LAKE, IA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208596.39
Forgiveness Paid Date 2021-12-23
6032837205 2020-04-27 0202 PPP 545 Fenimore Road, MAMARONECK, NY, 10543-2314
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261260
Loan Approval Amount (current) 261260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25506
Servicing Lender Name Central Bank
Servicing Lender Address 600 Lake Ave, STORM LAKE, IA, 50588-1852
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-1034
Project Congressional District NY-07
Number of Employees 20
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 25506
Originating Lender Name Central Bank
Originating Lender Address STORM LAKE, IA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264358.83
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003509 Other Contract Actions 2000-06-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-06-14
Termination Date 2005-03-07
Section 1332
Status Terminated

Parties

Name MCCOY ASSOCIATES, IN
Role Plaintiff
Name NULUX INC.
Role Defendant
0103023 Trademark 2001-05-14 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-14
Termination Date 2008-11-14
Date Issue Joined 2007-06-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name NULUX INC.
Role Plaintiff
Name RAMIREZ,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State