Search icon

LUMINOUS VENTURES, LTD

Company Details

Name: LUMINOUS VENTURES, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2001 (23 years ago)
Entity Number: 2709105
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 90 Broad St Suite 1700, New York, NY, United States, 10004
Principal Address: 257 West 52nd Street 4th Fl, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF STEPEHN R.MARKMAN DOS Process Agent 90 Broad St Suite 1700, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
JASON KANTROWITZ Chief Executive Officer 257 WEST 52ND STREET 4TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 200 WEST 70TH ST SUITE 17G, NEW YORK, NY, 10023, 1565, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 257 WEST 52ND STREET 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-12-09 2025-01-22 Address 200 WEST 70TH ST SUITE 17G, NEW YORK, NY, 10023, 1565, USA (Type of address: Chief Executive Officer)
2003-12-09 2025-01-22 Address ATTN: JASON KANTROWITZ, 200 WEST 70TH ST SUITE 17G, NEW YORK, NY, 10024, 1565, USA (Type of address: Service of Process)
2001-12-14 2003-12-09 Address ATTN: JASON KANTROWITZ, 59 WEST 90TH STREET STE 1F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2001-12-14 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122003458 2025-01-22 BIENNIAL STATEMENT 2025-01-22
071226002190 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060126002462 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031209002940 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011214000577 2001-12-14 CERTIFICATE OF INCORPORATION 2001-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4136058808 2021-04-15 0202 PPP 257 W 52nd St Fl 4, New York, NY, 10019-5837
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-5837
Project Congressional District NY-12
Number of Employees 1
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12996.75
Forgiveness Paid Date 2022-01-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State