Search icon

NULUX INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133581459
Plan Year:
2013
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-10 2022-03-10 Address 1717 TROUTMAN ST STE 1, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
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)
2022-01-10 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
206787.00
Total Face Value Of Loan:
206787.00
Date:
2020-04-28
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:
261260.00
Total Face Value Of Loan:
261260.00

Trademarks Section

Serial Number:
74065742
Mark:
NULUX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1990-06-04
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
NULUX

Goods And Services

For:
electric lighting fixtures; electric lighting fixtures incorporating air delivery ducts; accessories and components for electric lighting fixtures; namely, brackets, mounts, reflectors, lenses, and wiring interconnects
First Use:
1991-08-13
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-10
Type:
FollowUp
Address:
1717 TROUTMAN ST., SUITE 201, MASPETH, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-10
Type:
FollowUp
Address:
1717 TROUTMAN ST., SUITE 201, MASPETH, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-16
Type:
Planned
Address:
1717 TROUTMAN ST., SUITE 201, MASPETH, NY, 11385
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$206,787
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,596.39
Servicing Lender:
Central Bank
Use of Proceeds:
Payroll: $206,783
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$261,260
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$264,358.83
Servicing Lender:
Central Bank
Use of Proceeds:
Payroll: $261,260

Court Cases

Court Case Summary

Filing Date:
2001-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Role:
Defendant
Party Name:
NULUX INC.
Party Role:
Plaintiff
Party Name:
RAMIREZ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-06-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MCCOY ASSOCIATES, IN
Party Role:
Plaintiff
Party Name:
NULUX INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State