Search icon

LUXPASS, INC.

Company Details

Name: LUXPASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1996 (29 years ago)
Entity Number: 1990475
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: TEXTURES SALON & SPA, 150 BUFFALO, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TEXTURES SALON & SPA, 150 BUFFALO, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
ROSALIND R LUX Chief Executive Officer 150 BUFFALO ST, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1998-01-29 2009-08-20 Address 4000 ELLSWORTH AVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1998-01-29 2009-08-20 Address 4000 ELLSWORTH AVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1998-01-29 2009-08-20 Address 4000 ELLSWORTH AVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1996-01-17 1998-01-29 Address 4000 ELSWORTH, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002030 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120309002961 2012-03-09 BIENNIAL STATEMENT 2012-01-01
100305002823 2010-03-05 BIENNIAL STATEMENT 2010-01-01
090820002528 2009-08-20 BIENNIAL STATEMENT 2008-01-01
040121002842 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020115002831 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000207002856 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980129002586 1998-01-29 BIENNIAL STATEMENT 1998-01-01
960117000042 1996-01-17 CERTIFICATE OF INCORPORATION 1996-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370497110 2020-04-13 0296 PPP 150 Buffalo Street, HAMBURG, NY, 14075-5005
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38959
Loan Approval Amount (current) 38959
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-5005
Project Congressional District NY-23
Number of Employees 6
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39278.14
Forgiveness Paid Date 2021-02-23
2721588402 2021-02-04 0296 PPS 150 Buffalo St, Hamburg, NY, 14075-5005
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38957
Loan Approval Amount (current) 38957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-5005
Project Congressional District NY-23
Number of Employees 7
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39238.77
Forgiveness Paid Date 2021-11-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State