Search icon

LUXURYCATALOGS.COM, INC.

Company Details

Name: LUXURYCATALOGS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2002 (22 years ago)
Entity Number: 2830920
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNIVERSITY PLACE 16A, NEW YORK, NY, United States, 10003
Principal Address: 1 UNIVERITY PLACE 16A, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GDXFP5ZRHE33 2024-11-06 1 UNIVERSITY PL, APT 16A, NEW YORK, NY, 10003, 4569, USA 1 UNIVERSITY PL, APT 16A, NEW YORK, NY, 10003, 4569, USA

Business Information

Doing Business As LUXURY CATALOGS COM INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-09
Initial Registration Date 2017-05-08
Entity Start Date 2002-11-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459510
Product and Service Codes 7610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHAN LOEWENTHEIL
Address 10400 STEVENSON RD, STEVENSON, MD, 21153, USA
Government Business
Title PRIMARY POC
Name STEPHAN LOEWENTHEIL
Address ONE UNIVERSITY PL 16-A, NEW YORK, NY, 10003, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RM5B4YD26QAV16 2830920 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O STEPHAN LOEWENTHEIL, 1 UNIVERSITY PLACE 16A, NEW YORK, US-NY, US, 10003
Headquarters 230 Park Avenue, Suite 2525, New York, US-NY, US, 10169

Registration details

Registration Date 2013-04-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-11-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2830920

DOS Process Agent

Name Role Address
STEPHAN LOEWENTHEIL DOS Process Agent 1 UNIVERSITY PLACE 16A, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEPHAN LOEWENTHEIL Chief Executive Officer 1 UNIVERSITY PLACE 16A, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2002-11-05 2015-04-24 Address 230 PARK AVENUE, SUITE 2525, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150424002026 2015-04-24 BIENNIAL STATEMENT 2014-11-01
021105000348 2002-11-05 CERTIFICATE OF INCORPORATION 2002-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9922187108 2020-04-15 0202 PPP 446 Kent Ave Penthouse A, BROOKLYN, NY, 11249
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69384.55
Loan Approval Amount (current) 69384.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69937.7
Forgiveness Paid Date 2021-02-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State