Search icon

NEW LUGGAGE PLUS INC.

Company Details

Name: NEW LUGGAGE PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1994 (31 years ago)
Entity Number: 1834984
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 92 ORCHARD ST, NEW YORK, NY, United States, 10002
Address: 92 ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 ORCHARD STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ROSA MITTELMAN Chief Executive Officer 92 ORCHARD ST, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
980715002344 1998-07-15 BIENNIAL STATEMENT 1998-07-01
960926002033 1996-09-26 BIENNIAL STATEMENT 1996-07-01
940708000282 1994-07-08 CERTIFICATE OF INCORPORATION 1994-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560207803 2020-05-26 0202 PPP 92 ORCHARD STREET, New York, NY, 10002-3100
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2925
Loan Approval Amount (current) 2925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3100
Project Congressional District NY-10
Number of Employees 1
NAICS code 448320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2969.72
Forgiveness Paid Date 2021-12-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State