Search icon

LUMINA FILMS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LUMINA FILMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070620
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 208 W 30TH ST, #1201, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK RICHARDSON Chief Executive Officer 208 W 30TH ST, #1201, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 W 30TH ST, #1201, NEW YORK, NY, United States, 10001

Unique Entity ID

CAGE Code:
899Q7
UEI Expiration Date:
2021-03-18

Business Information

Activation Date:
2020-03-18
Initial Registration Date:
2019-02-25

Commercial and government entity program

CAGE number:
899Q7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2025-03-18
SAM Expiration:
2021-03-18

Contact Information

POC:
MARK RICHARDSON
Corporate URL:
http://www.luminafilms.com

History

Start date End date Type Value
1998-10-28 2006-11-08 Address 251 W 19TH ST, APT 7B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-10-28 2006-11-08 Address 251 W 19TH ST, APT 7B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-10-28 2006-11-08 Address 251 W 19TH ST, APT 7B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-10-01 1998-10-28 Address 310 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061108002924 2006-11-08 BIENNIAL STATEMENT 2006-10-01
021011002138 2002-10-11 BIENNIAL STATEMENT 2002-10-01
000922002346 2000-09-22 BIENNIAL STATEMENT 2000-10-01
981028002045 1998-10-28 BIENNIAL STATEMENT 1998-10-01
961001000156 1996-10-01 CERTIFICATE OF INCORPORATION 1996-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
13125.00
Total Face Value Of Loan:
13125.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,125
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,260.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State