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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
571177500
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
-0.20
Total Face Value Of Loan:
1197817.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1197817.2
Current Approval Amount:
1197817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1212889.53

Court Cases

Court Case Summary

Filing Date:
2022-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LONDON LUXURY LLC
Party Role:
Plaintiff
Party Name:
HSBC BANK USA, N.A.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LONDON LUXURY LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
LONDON LUXURY LLC
Party Role:
Defendant
Party Name:
E&E CO., LTD.
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State