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

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

Form 5500 Series

Employer Identification Number (EIN):
133783649
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
107200.00
Total Face Value Of Loan:
107200.00
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:
101900.00
Total Face Value Of Loan:
101900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101900
Current Approval Amount:
101900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
103541.57
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107200
Current Approval Amount:
107200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
108236.76

Date of last update: 14 Mar 2025

Sources: New York Secretary of State