Search icon

LUNA LIGHTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUNA LIGHTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1995 (30 years ago)
Entity Number: 1969484
ZIP code: 11222
County: Queens
Place of Formation: New York
Principal Address: 203 MESEROLE AVE, BROOKLYN
Address: 203 MESEROLE AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 MESEROLE AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
GINA J ARGENTO Chief Executive Officer 203 MESEROLE AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1998-12-17 2015-06-05 Address 39-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-12-17 2015-06-05 Address 39-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-12-17 2015-06-05 Address 39-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-10-31 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-31 1998-12-17 Address 39-25 21ST STREET, LONG ISLAND CITY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150605002021 2015-06-05 BIENNIAL STATEMENT 2013-10-01
031016002699 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011129002768 2001-11-29 BIENNIAL STATEMENT 2001-10-01
991028002186 1999-10-28 BIENNIAL STATEMENT 1999-10-01
981217002291 1998-12-17 BIENNIAL STATEMENT 1997-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
330523 CNV_SI INVOICED 2011-10-07 10 SI - Certificate of Inspection fee (scales)

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214295 Office of Administrative Trials and Hearings Issued Settled 2016-11-08 1000 2018-05-29 Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration

USAspending Awards / Financial Assistance

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:
58222.00
Total Face Value Of Loan:
58222.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58222
Current Approval Amount:
58222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
58873.76

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 706-2433
Add Date:
2003-06-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State