Search icon

LUCALEX CORP.

Company Details

Name: LUCALEX CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1996 (29 years ago)
Entity Number: 2001968
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 119 W 57TH ST, PENTHOUSE SOUTH, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUCALEX CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 133783649 2024-05-22 LUCALEX CORP 9
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 523110
Sponsor’s telephone number 2122777518
Plan sponsor’s address 119 W 57TH ST PH SOUTH, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing ERISA FIDUCIARY SERVICES, INC.
LUCALEX CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 133783649 2024-06-12 LUCALEX CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 523110
Sponsor’s telephone number 2122777518
Plan sponsor’s address 119 W 57TH ST PH SOUTH, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing KEN COHNE
LUCALEX CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 133783649 2023-04-07 LUCALEX CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 523110
Sponsor’s telephone number 2122777518
Plan sponsor’s address 119 W 57TH ST PH SOUTH, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
LUCALEX CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 133783649 2022-06-13 LUCALEX CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 523110
Sponsor’s telephone number 2122777518
Plan sponsor’s address 119 W 57TH ST PH SOUTH, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing ERISA FIDUCIARY SERVICES
LUCALEX CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 133783649 2021-06-01 LUCALEX CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 523110
Sponsor’s telephone number 2122777518
Plan sponsor’s address 119 W 57TH ST PH SOUTH, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing ERISA FIDUCIARY SERVICES, INC

Chief Executive Officer

Name Role Address
KENNETH COHEN Chief Executive Officer 119 W 57TH ST, PENTHOUSE SOUTH, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PANTHEON PROPERTIES DOS Process Agent 119 W 57TH ST, PENTHOUSE SOUTH, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-02-12 2002-02-22 Address 110 E 59TH ST, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-02-12 2002-02-22 Address 2036 DOW AVE, MERRICK, NY, 11563, USA (Type of address: Principal Executive Office)
1998-02-12 2002-02-22 Address 110 E 59TH ST, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-02-21 1998-02-12 Address 110 EAST 59TH STREET, 6TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002288 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120316002421 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100318002952 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080418002180 2008-04-18 BIENNIAL STATEMENT 2008-02-01
060316002683 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040209002378 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020222002173 2002-02-22 BIENNIAL STATEMENT 2002-02-01
980212002293 1998-02-12 BIENNIAL STATEMENT 1998-02-01
960221000195 1996-02-21 APPLICATION OF AUTHORITY 1996-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9206608403 2021-02-16 0202 PPS 119 W 57th St Ph No, New York, NY, 10019-2303
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107200
Loan Approval Amount (current) 107200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2303
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 108236.76
Forgiveness Paid Date 2022-02-07
1219137204 2020-04-15 0202 PPP 119 W 57th St, New York, NY, 10019-2303
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101900
Loan Approval Amount (current) 101900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2303
Project Congressional District NY-12
Number of Employees 7
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103541.57
Forgiveness Paid Date 2021-12-06

Date of last update: 25 Feb 2025

Sources: New York Secretary of State