Search icon

LUIGI NEW YORK INC.

Company Details

Name: LUIGI NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2381052
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 173 SEVENTH AVE, NEW YORK, NY, United States, 10011
Address: 173 7th Ave., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIGI NEW YORK INC. DOS Process Agent 173 7th Ave., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LUCIO CACHARANI Chief Executive Officer 173 SEVENTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-05-08 2013-08-06 Address 177 SEVENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-05-08 2013-08-06 Address 177 SEVENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-05-21 2013-08-06 Address 177 7TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211001000228 2021-10-01 BIENNIAL STATEMENT 2021-10-01
150803008385 2015-08-03 BIENNIAL STATEMENT 2015-05-01
130806002128 2013-08-06 BIENNIAL STATEMENT 2013-05-01
110629002378 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090424002811 2009-04-24 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2328842 CL VIO CREDITED 2016-04-19 175 CL - Consumer Law Violation
2328845 CL VIO INVOICED 2016-04-19 175 CL - Consumer Law Violation
2221569 CL VIO CREDITED 2015-11-24 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-19 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2023-07-19 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2015-11-02 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2015-11-02 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
31700.00
Total Face Value Of Loan:
31700.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31700
Current Approval Amount:
31700
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32020.52

Date of last update: 31 Mar 2025

Sources: New York Secretary of State