Search icon

LUNARIS INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113420015
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-15 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-18 2025-04-17 Address 55 EAST 87TH, 10-D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2020-05-18 2025-04-17 Address 55 EAST 87TH, 10-D, NEW YORK, NY, 10128, 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)
2012-03-20 2020-05-18 Address 839 WEST END AVE, 6-A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417003265 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2016-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2521.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State