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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LUTHER QUINTANA UPHOLSTERY CORP., FLORIDA | F24000001167 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
LUTHER QUINTANA | Chief Executive Officer | 89-18 103RD AVENUE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-03-02 | Address | 89-18 103RD AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2022-10-18 | 2023-03-02 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2022-10-18 | 2022-10-18 | Address | 89-18 103RD AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2022-10-18 | 2023-03-02 | Address | 89-18 103RD AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2022-10-18 | 2023-03-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-03-01 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-10-20 | 2022-10-18 | Address | 948 JAMAICA AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2015-10-20 | 2022-10-18 | Address | 89-18 103RD AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
1994-05-03 | 2015-10-20 | Address | 78-06 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
1994-05-03 | 2015-10-20 | Address | 78-06 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
050504002860 | 2005-05-04 | BIENNIAL STATEMENT | 2005-03-01 |
030304003140 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
010403002329 | 2001-04-03 | BIENNIAL STATEMENT | 2001-03-01 |
990324002396 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
940503002050 | 1994-05-03 | BIENNIAL STATEMENT | 1994-03-01 |
930316000259 | 1993-03-16 | CERTIFICATE OF INCORPORATION | 1993-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1515457200 | 2020-04-15 | 0202 | PPP | 948 Jamaica Avenue, Brooklyn, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6084998401 | 2021-02-10 | 0202 | PPS | 948 Jamaica Ave, Brooklyn, NY, 11208-1506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State