Search icon

J. LUNA INTERNATIONAL BUSINESSES, INC.

Company Details

Name: J. LUNA INTERNATIONAL BUSINESSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1997 (28 years ago)
Entity Number: 2149841
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 85-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN LUNA Chief Executive Officer 85-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 85-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2019-06-14 2023-06-21 Address 85-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2019-06-14 2023-06-21 Address 85-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1997-06-04 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-04 2019-06-14 Address APARTMENT #3K, 47-72 80TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621004467 2023-06-21 BIENNIAL STATEMENT 2023-06-01
190614002037 2019-06-14 BIENNIAL STATEMENT 2019-06-01
970604000372 1997-06-04 CERTIFICATE OF INCORPORATION 1997-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-02 No data 93 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4931687801 2020-05-29 0202 PPP 8516 Roosevelt Ave, Jackson Heights, NY, 11372-7343
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7343
Project Congressional District NY-06
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57959.49
Forgiveness Paid Date 2021-09-27
6487598306 2021-01-27 0202 PPS 8516 Roosevelt Ave, Jackson Heights, NY, 11372-7377
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7377
Project Congressional District NY-06
Number of Employees 7
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42158.13
Forgiveness Paid Date 2022-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State