Search icon

LUCEPLAN USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCEPLAN USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1994 (31 years ago)
Entity Number: 1869706
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 6 Saint Johns Lane, SUITE 702, NEW YORK, NY, United States, 10013
Principal Address: 6 Saint Johns Lane, Suite 702, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRIZIA VICENZI Chief Executive Officer 6 SAINT JOHNS LANE, SUITE 702, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
LUCEPLAN USA INC DOS Process Agent 6 Saint Johns Lane, SUITE 702, NEW YORK, NY, United States, 10013

Agent

Name Role Address
DAVID T. HARMON, ESQ. Agent NORRIS MCLAUGHLIN & MARCUS, PA, 875 THIRD AVENUE 18TH FL, NEW YORK, NY, 10022

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4PEZ2
UEI Expiration Date:
2015-07-10

Business Information

Activation Date:
2014-07-10
Initial Registration Date:
2007-03-06

Form 5500 Series

Employer Identification Number (EIN):
133797509
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 14 WOOSTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 287 PARK AVE SOUTH, SUITE 423, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 6 SAINT JOHNS LANE, SUITE 702, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-11-01 2024-11-01 Address 14 WOOSTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-11-27 2016-11-01 Address 600 MEADOWLANDS PKWY, SUITE 265, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241101038793 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221130002626 2022-11-30 BIENNIAL STATEMENT 2022-11-01
211119002482 2021-11-19 BIENNIAL STATEMENT 2021-11-19
161101007181 2016-11-01 BIENNIAL STATEMENT 2016-11-01
121127006358 2012-11-27 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2944256 OL VIO INVOICED 2018-12-14 250 OL - Other Violation
2913234 OL VIO CREDITED 2018-10-22 125 OL - Other Violation
1552421 OL VIO INVOICED 2014-01-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-12 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA09M1240
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2457.00
Base And Exercised Options Value:
2457.00
Base And All Options Value:
2457.00
Awarding Agency Name:
Department of State
Performance Start Date:
2009-06-18
Description:
PORT AU PRINCE EOB WORK LIGHTS AND ADAPTERS
Naics Code:
335129: OTHER LIGHTING EQUIPMENT MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS
Procurement Instrument Identifier:
SAQMSP08M1888
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
575.00
Base And Exercised Options Value:
575.00
Base And All Options Value:
575.00
Awarding Agency Name:
Department of State
Performance Start Date:
2008-09-29
Description:
LIGHTING
Naics Code:
335121: RESIDENTIAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS
Procurement Instrument Identifier:
SAQMSP08M1889
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
860.00
Base And Exercised Options Value:
860.00
Base And All Options Value:
860.00
Awarding Agency Name:
Department of State
Performance Start Date:
2008-09-29
Description:
LIGHTING
Naics Code:
335121: RESIDENTIAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
133450.00
Total Face Value Of Loan:
133450.00
Date:
2020-05-04
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:
133450.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133450
Current Approval Amount:
133450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134294.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State