Search icon

LUMINA FILMS, LTD.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
899Q7
UEI Expiration Date:
2020-04-21

Business Information

Activation Date:
2019-04-22
Initial Registration Date:
2019-02-25

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

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13125
Current Approval Amount:
13125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13260.41

Date of last update: 14 Mar 2025

Sources: New York Secretary of State