Search icon

LUNARIS INC.

Company Details

Name: LUNARIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2228980
ZIP code: 10128
County: Nassau
Place of Formation: New York
Address: 55 EAST 87TH, 10-D, NEW YORK, NY, United States, 10128
Principal Address: 55 EAST 87TH, 10-D, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUNARIS INC 401 K PROFIT SHARING PLAN TRUST 2010 113420015 2011-06-15 LUNARIS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 9175971030
Plan sponsor’s address 1375 BROADWAY 3RD FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 113420015
Plan administrator’s name LUNARIS INC
Plan administrator’s address 1375 BROADWAY 3RD FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 9175971030

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing LUNARIS INC

DOS Process Agent

Name Role Address
LUNARIS INC. DOS Process Agent 55 EAST 87TH, 10-D, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
PHILIPPE LAMBERT Chief Executive Officer 55 EAST 87TH, 10-D, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2012-03-20 2020-05-18 Address 839 WEST END AVE, 6-A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2012-03-20 2020-05-18 Address 839 WEST END AVE, 6-A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2012-03-20 2020-05-18 Address 839 WEST END AVE, 6-A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-11-24 2012-03-20 Address 355 W 85TH STREET, SUITE 58, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2006-11-24 2012-03-20 Address 355 WEST 85TH STREET, SUITE 58, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2002-03-12 2012-03-20 Address 355 WEST 85TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-03-12 2006-11-24 Address 3263 GARY LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1998-02-17 2006-11-24 Address 3263 GARY LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1998-02-17 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200518060457 2020-05-18 BIENNIAL STATEMENT 2020-02-01
140324002445 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120320002147 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100408002716 2010-04-08 BIENNIAL STATEMENT 2010-02-01
080304002203 2008-03-04 BIENNIAL STATEMENT 2008-02-01
061124002756 2006-11-24 BIENNIAL STATEMENT 2006-02-01
040226002334 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020312002563 2002-03-12 BIENNIAL STATEMENT 2002-02-01
980217000002 1998-02-17 CERTIFICATE OF INCORPORATION 1998-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469908500 2021-03-06 0202 PPP 839 W End Ave Apt 6A, New York, NY, 10025-5381
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-5381
Project Congressional District NY-12
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2521.74
Forgiveness Paid Date 2022-01-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State