Search icon

LU LU JUMPED OVER THE MOON INC.

Company Details

Name: LU LU JUMPED OVER THE MOON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1997 (28 years ago)
Entity Number: 2134954
ZIP code: 10307
County: Kings
Place of Formation: New York
Address: 447 CRAIG AVENUE, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP T MATTHEWS CPA DOS Process Agent 447 CRAIG AVENUE, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
PHILIP T MATTHEWS CPA Chief Executive Officer 447 CRAIG AVENUE, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 447 CRAIG AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 504 MYRTLE AVENUE APT 8P, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 277 HICKS STREET / #2D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-05-03 2023-06-21 Address 277 HICKS STREET / #2D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-05-03 2023-06-21 Address 277 HICKS STREET / #2D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1999-04-22 2007-05-03 Address 277 HICKS STREET, #2D, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1999-04-22 2007-05-03 Address 277 HICKS STREET, #2D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1999-04-22 2007-05-03 Address 277 HICKS STREET, #2D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1997-04-18 1999-04-22 Address 277 HICKS STREET #2D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1997-04-18 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230621002270 2023-06-21 BIENNIAL STATEMENT 2023-04-01
220623002484 2022-06-23 BIENNIAL STATEMENT 2021-04-01
110601002841 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090421002221 2009-04-21 BIENNIAL STATEMENT 2009-04-01
070503002795 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050712002528 2005-07-12 BIENNIAL STATEMENT 2005-04-01
030411002281 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010515002067 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990422002064 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970418000355 1997-04-18 CERTIFICATE OF INCORPORATION 1997-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7146787707 2020-05-01 0202 PPP 80 Dekalb Ave 33M, Brooklyn, NY, 11201
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25067.38
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State