Name: | HAL LUFTIG COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2000 (25 years ago) |
Entity Number: | 2461649 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 117 W 17TH ST, #2C, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YN9QPLSYR7X4 | 2024-09-11 | 117 W 17TH ST, APT 2C, NEW YORK, NY, 10011, 5446, USA | 117 W 17TH ST APT 2C, NEW YORK, NY, 10011, 5446, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | HAL LUFTIG CO |
URL | www.halluftig.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-14 |
Initial Registration Date | 2021-01-28 |
Entity Start Date | 2001-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN CONNOR |
Address | 117 WEST 17TH STREET, SUITE 2C, NEW YORK, NY, 10011, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN CONNOR |
Address | 117 WEST 17TH STREET, SUITE 2C, NEW YORK, NY, 10011, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN | 2023 | 134042905 | 2024-03-20 | HAL LUFTIG COMPANY, INC. | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN | 2022 | 134042905 | 2023-08-16 | HAL LUFTIG COMPANY, INC. | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN | 2021 | 134042905 | 2022-07-11 | HAL LUFTIG COMPANY, INC. | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN | 2020 | 134042905 | 2021-07-29 | HAL LUFTIG COMPANY, INC. | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN | 2019 | 134042905 | 2020-08-28 | HAL LUFTIG COMPANY, INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN | 2018 | 134042905 | 2019-09-26 | HAL LUFTIG COMPANY, INC. | 2 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN | 2017 | 134042905 | 2018-10-13 | HAL LUFTIG COMPANY, INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN | 2016 | 134042905 | 2017-09-08 | HAL LUFTIG COMPANY, INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN | 2015 | 134042905 | 2016-08-31 | HAL LUFTIG COMPANY, INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN | 2014 | 134042905 | 2015-09-10 | HAL LUFTIG COMPANY, INC. | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-09-10 |
Name of individual signing | JOHN M. BURY, EA |
Name | Role | Address |
---|---|---|
HAL LUFTIG | Chief Executive Officer | 117 W 17TH ST, #2C, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 W 17TH ST, #2C, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 117 W 17TH ST, #2C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-02-20 | 2024-01-03 | Address | 117 W 17TH ST, #2C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2024-01-03 | Address | 117 W 17TH ST, #2C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-07 | 2008-02-20 | Address | 117 W 17TH ST, #2C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-01-21 | 2006-02-07 | Address | 117 WEST 17TH STREET, SUITE 2C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-01-21 | 2006-02-07 | Address | 117 WEST 17TH STREET, SUITE 2C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-01-21 | 2006-02-07 | Address | 117 WEST 17TH STREET, SUITE 2C, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-01-08 | 2004-01-21 | Address | 253 72ND ST, STE 1903, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-01-08 | 2004-01-21 | Address | 253 W 72ND ST, STE 1903, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2000-01-14 | 2024-01-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001626 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
221128003172 | 2022-11-28 | BIENNIAL STATEMENT | 2022-01-01 |
140307002228 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120201002658 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100318002837 | 2010-03-18 | BIENNIAL STATEMENT | 2010-01-01 |
080220003033 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
060207003187 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040121002577 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
020108002803 | 2002-01-08 | BIENNIAL STATEMENT | 2002-01-01 |
000114000107 | 2000-01-14 | CERTIFICATE OF INCORPORATION | 2000-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7070817107 | 2020-04-14 | 0202 | PPP | 117 WEST 17TH ST #2C, NEW YORK, NY, 10011-5446 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3487138609 | 2021-03-17 | 0202 | PPS | 117 W 17th St Apt 2C, New York, NY, 10011-5446 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400166 | Bankruptcy Withdrawal 28 USC 157 | 2024-01-09 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HENRY |
Role | Plaintiff |
Name | LVNV FUNDING LLC |
Role | Defendant |
Name | HAL LUFTIG COMPANY, INC. |
Role | Plaintiff |
Name | UNITED STATES TRUSTEE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 2639000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-04-04 |
Termination Date | 2022-10-26 |
Section | 0009 |
Status | Terminated |
Parties
Name | FCP ENTERTAINMENT PARTNERS, LL |
Role | Plaintiff |
Name | HAL LUFTIG COMPANY, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State