Search icon

LUTHER QUINTANA UPHOLSTERY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LUTHER QUINTANA UPHOLSTERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1993 (32 years ago)
Entity Number: 1710625
ZIP code: 10528
County: Queens
Place of Formation: New York
Principal Address: 948 JAMAICA AVENUE, BROOKLYN, NY, United States, 11208
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
LUTHER QUINTANA Chief Executive Officer 89-18 103RD AVENUE, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
F24000001167
State:
FLORIDA

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 89-18 103RD AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-06-16 Address 89-18 103RD AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 89-18 103RD AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-06-16 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250616004354 2025-06-16 BIENNIAL STATEMENT 2025-06-16
230302000567 2023-03-02 BIENNIAL STATEMENT 2023-03-01
221018000089 2022-03-01 CERTIFICATE OF CHANGE BY ENTITY 2022-03-01
210806002077 2021-08-06 BIENNIAL STATEMENT 2021-08-06
151020002012 2015-10-20 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
314655.00
Total Face Value Of Loan:
314655.00
Date:
2020-04-15
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:
327105.00
Total Face Value Of Loan:
327105.00
Date:
2013-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327105
Current Approval Amount:
327105
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
331397.69
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314655
Current Approval Amount:
314655
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
318629.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State