Search icon

HAL LUFTIG COMPANY, INC.

Company Details

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

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

Business Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2126911122
Plan sponsor’s address 117 W. 17TH STREET, #2C, NEW YORK, NY, 10011
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN 2022 134042905 2023-08-16 HAL LUFTIG COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2126911122
Plan sponsor’s address 117 W. 17TH STREET, #2C, NEW YORK, NY, 10011
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN 2021 134042905 2022-07-11 HAL LUFTIG COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2126911122
Plan sponsor’s address 117 W. 17TH STREET, #2C, NEW YORK, NY, 10011
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN 2020 134042905 2021-07-29 HAL LUFTIG COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2126911122
Plan sponsor’s address 117 W. 17TH STREET, #2C, NEW YORK, NY, 10011
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN 2019 134042905 2020-08-28 HAL LUFTIG COMPANY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2126911122
Plan sponsor’s address 117 W. 17TH STREET, #2C, NEW YORK, NY, 10011
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN 2018 134042905 2019-09-26 HAL LUFTIG COMPANY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2126911122
Plan sponsor’s address 117 W. 17TH STREET, #2C, NEW YORK, NY, 10011
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN 2017 134042905 2018-10-13 HAL LUFTIG COMPANY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2126911122
Plan sponsor’s address 117 W. 17TH STREET, #2C, NEW YORK, NY, 10011
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN 2016 134042905 2017-09-08 HAL LUFTIG COMPANY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2126911122
Plan sponsor’s address 117 W. 17TH STREET, #2C, NEW YORK, NY, 10011
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN 2015 134042905 2016-08-31 HAL LUFTIG COMPANY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2126911122
Plan sponsor’s address 117 W. 17TH STREET, #2C, NEW YORK, NY, 10011
HAL LUFTIG COMPANY, INC. DEFINED BENEFIT PLAN 2014 134042905 2015-09-10 HAL LUFTIG COMPANY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711410
Sponsor’s telephone number 2126911122
Plan sponsor’s address 117 W. 17TH STREET, #2C, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing JOHN M. BURY, EA

Chief Executive Officer

Name Role Address
HAL LUFTIG Chief Executive Officer 117 W 17TH ST, #2C, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 W 17TH ST, #2C, NEW YORK, NY, United States, 10011

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66915
Loan Approval Amount (current) 66915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10011-5446
Project Congressional District NY-10
Number of Employees 3
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67646.48
Forgiveness Paid Date 2021-06-01
3487138609 2021-03-17 0202 PPS 117 W 17th St Apt 2C, New York, NY, 10011-5446
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66915
Loan Approval Amount (current) 66915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10011-5446
Project Congressional District NY-10
Number of Employees 3
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67411.82
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400166 Bankruptcy Withdrawal 28 USC 157 2024-01-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-09
Termination Date 2024-03-19
Date Issue Joined 2024-02-09
Section 0157
Sub Section C
Status Terminated

Parties

Name HENRY
Role Plaintiff
Name LVNV FUNDING LLC
Role Defendant
Name HAL LUFTIG COMPANY, INC.
Role Plaintiff
Name UNITED STATES TRUSTEE,
Role Defendant
2202768 Arbitration 2022-04-04 award of arbitrator
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