Search icon

LONDON LUXURY LLC

Company Details

Name: LONDON LUXURY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775847
ZIP code: 10010
County: Westchester
Place of Formation: New York
Address: 156 FIFTH AVE, 10TH FL, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONDON LUXURY 401(K) PLAN 2023 571177500 2024-01-29 LONDON LUXURY, LLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2037222040
Plan sponsor’s address 270 NORTH AVENUE, NEW ROCHELLE, NY, 10801
LONDON LUXURY 401(K) PLAN 2022 571177500 2023-02-23 LONDON LUXURY, LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2037222040
Plan sponsor’s address 270 NORTH AVENUE, NEW ROCHELLE, NY, 10801
LONDON LUXURY 401(K) PLAN 2021 571177500 2022-10-06 LONDON LUXURY, LLC 66
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 9146362100
Plan sponsor’s address 270 NORTH AVENUE, NEW ROCHELLE, NY, 10801
LONDON LUXURY 401(K) PLAN 2021 571177500 2022-12-06 LONDON LUXURY, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 2037222040
Plan sponsor’s address 270 NORTH AVENUE, NEW ROCHELLE, NY, 10801
LONDON LUXURY 401(K) PLAN 2020 571177500 2021-10-15 LONDON LUXURY, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 9146362100
Plan sponsor’s address 270 NORTH AVENUE, 3RD FLOOR, NEW ROCHELLE, NY, 10801
LONDON LUXURY 401(K) PLAN 2019 571177500 2020-10-08 LONDON LUXURY, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 9146362100
Plan sponsor’s address 270 NORTH AVENUE, 3RD FLOOR, NEW ROCHELLE, NY, 10801
LONDON LUXURY 401(K) PLAN 2018 571177500 2019-10-14 LONDON LUXURY, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 9146362100
Plan sponsor’s address 270 NORTH AVENUE, 3RD FLOOR, NEW ROCHELLE, NY, 10801
LONDON LUXURY 401(K) PLAN 2017 571177500 2018-08-24 LONDON LUXURY, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 9146362100
Plan sponsor’s address 270 NORTH AVENUE, 3RD FLOOR, NEW ROCHELLE, NY, 10801
LONDON LUXURY 401(K) PLAN 2016 571177500 2017-10-16 LONDON LUXURY, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 9146362100
Plan sponsor’s address 270 NORTH AVENUE, 3RD FLOOR, NEW ROCHELLE, NY, 10801
LONDON LUXURY 401(K) PLAN 2015 571177500 2016-07-01 LONDON LUXURY, LLC 39
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 9146362100
Plan sponsor’s address 270 NORTH AVENUE, 3RD FLOOR, NEW ROCHELLE, NY, 10801

DOS Process Agent

Name Role Address
KAMERMAN & SONIKER PC DOS Process Agent 156 FIFTH AVE, 10TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2010-06-30 2013-01-08 Address 708 THIRD AVENUE / SUITE 1610, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-06-10 2010-06-30 Address 470 PARK AVE S, 12TH FL S, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-10-06 2008-06-10 Address 470 PARK AVE SOUTH, 12TH FL SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-10-04 2004-03-19 Name LONDON LUXURY BEDDING LLC
2002-06-06 2002-10-04 Name LONDON LUXURY CARWASH LLC
2002-06-06 2006-10-06 Address 655 THIRD AVE 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210330060347 2021-03-30 BIENNIAL STATEMENT 2020-06-01
170612006031 2017-06-12 BIENNIAL STATEMENT 2016-06-01
140609006573 2014-06-09 BIENNIAL STATEMENT 2014-06-01
130108002095 2013-01-08 BIENNIAL STATEMENT 2012-06-01
100630002268 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080610002151 2008-06-10 BIENNIAL STATEMENT 2008-06-01
061006002132 2006-10-06 BIENNIAL STATEMENT 2006-06-01
050303000233 2005-03-03 AFFIDAVIT OF PUBLICATION 2005-03-03
050303000229 2005-03-03 AFFIDAVIT OF PUBLICATION 2005-03-03
040614002132 2004-06-14 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9388347009 2020-04-09 0202 PPP 270 NORTH AVE, NEW ROCHELLE, NY, 10801-5101
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1197817.2
Loan Approval Amount (current) 1197817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-5101
Project Congressional District NY-16
Number of Employees 60
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1212889.53
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State