Search icon

ILUNA USA LLC

Company Details

Name: ILUNA USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 1998 (27 years ago)
Entity Number: 2280149
ZIP code: 10960
County: New York
Place of Formation: New York
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ILUNA USA LLC PROFIT SHARING PLAN 2022 134055575 2023-10-14 ILUNA USA LLC 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 315280
Sponsor’s telephone number 2127199760
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 301, NEW YORK, NY, 10016
ILUNA USA LLC PROFIT SHARING PLAN 2021 134055575 2022-10-11 ILUNA USA LLC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 315280
Sponsor’s telephone number 2127199760
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 301, NEW YORK, NY, 10016
ILUNA USA LLC CASH BALANCE PENSION PLAN 2021 134055575 2022-10-11 ILUNA USA LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 315280
Sponsor’s telephone number 2127199760
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 301, NEW YORK, NY, 10016
ILUNA USA LLC PROFIT SHARING PLAN 2020 134055575 2021-10-08 ILUNA USA LLC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 315280
Sponsor’s telephone number 2127199760
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 301, NEW YORK, NY, 10016
ILUNA USA LLC CASH BALANCE PENSION PLAN 2020 134055575 2021-10-08 ILUNA USA LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 315280
Sponsor’s telephone number 2127199760
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 301, NEW YORK, NY, 10016
ILUNA USA LLC PROFIT SHARING PLAN 2019 134055575 2020-10-13 ILUNA USA LLC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 315280
Sponsor’s telephone number 2127199760
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 301, NEW YORK, NY, 10016
ILUNA USA LLC CASH BALANCE PENSION PLAN 2019 134055575 2021-10-08 ILUNA USA LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 315280
Sponsor’s telephone number 2127199760
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 301, NEW YORK, NY, 10016
ILUNA USA LLC CASH BALANCE PENSION PLAN 2019 134055575 2020-10-13 ILUNA USA LLC 10
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 315280
Sponsor’s telephone number 2127199760
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 301, NEW YORK, NY, 10016
ILUNA USA LLC CASH BALANCE PENSION PLAN 2018 134055575 2019-10-09 ILUNA USA LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 315280
Sponsor’s telephone number 2127199760
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 301, NEW YORK, NY, 10016
ILUNA USA LLC PROFIT SHARING PLAN 2018 134055575 2019-10-11 ILUNA USA LLC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 315280
Sponsor’s telephone number 2127199760
Plan sponsor’s address 110 EAST 40TH STREET, SUITE 301, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 15 NORTH MILL STREET, NYACK, NY, 10960

History

Start date End date Type Value
2000-01-03 2018-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-17 2000-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-07-17 2018-03-12 Address 183 MADISON AVENUE, SUITE 1419, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180312000031 2018-03-12 CERTIFICATE OF CHANGE 2018-03-12
000803002096 2000-08-03 BIENNIAL STATEMENT 2000-07-01
000103000547 2000-01-03 CERTIFICATE OF CHANGE 2000-01-03
981014000098 1998-10-14 AFFIDAVIT OF PUBLICATION 1998-10-14
981014000104 1998-10-14 AFFIDAVIT OF PUBLICATION 1998-10-14
980717000588 1998-07-17 ARTICLES OF ORGANIZATION 1998-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1882857705 2020-05-01 0202 PPP 110 E 40TH ST STE 301, NEW YORK, NY, 10016
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223801.34
Loan Approval Amount (current) 223801.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State