Name: | LUXOR LIMO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2003 (22 years ago) |
Entity Number: | 2962557 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUXOR LIMO INC.401 K PROFIT SHARING PLAN & TRUST | 2017 | 200281747 | 2018-10-16 | LUXOR LIMO INC | 56 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-16 |
Name of individual signing | SCHLOMO CHKIFATI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 485310 |
Sponsor’s telephone number | 9176504782 |
Plan sponsor’s address | 195 VAN BRUNT STREET, BROOKLYN, NY, 11231 |
Signature of
Role | Plan administrator |
Date | 2016-05-30 |
Name of individual signing | SHLOMO CHKIFATI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 485310 |
Sponsor’s telephone number | 9176504782 |
Plan sponsor’s address | 195 VAN BRUNT STREET, BROOKLYN, NY, 11231 |
Signature of
Role | Plan administrator |
Date | 2015-07-23 |
Name of individual signing | SHLOMO CHKIFATI |
Name | Role | Address |
---|---|---|
LUXOR LIMO INC. | DOS Process Agent | 100 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
SHLOMO CHKIFATI | Chief Executive Officer | 100 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-16 | 2022-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-14 | 2022-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-17 | 2017-10-03 | Address | 502 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2009-03-17 | 2017-10-03 | Address | 502 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2009-03-17 | Address | 502 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2009-03-17 | Address | 502 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2003-10-07 | 2017-10-03 | Address | 502 AVENUE "U", BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2003-10-07 | 2021-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003006517 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
161221006111 | 2016-12-21 | BIENNIAL STATEMENT | 2015-10-01 |
111014002764 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
090317002253 | 2009-03-17 | AMENDMENT TO BIENNIAL STATEMENT | 2007-10-01 |
080211002451 | 2008-02-11 | BIENNIAL STATEMENT | 2007-10-01 |
031007000450 | 2003-10-07 | CERTIFICATE OF INCORPORATION | 2003-10-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9631828302 | 2021-01-31 | 0202 | PPS | 100 Huntington St, Brooklyn, NY, 11231-3230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3744597210 | 2020-04-27 | 0202 | PPP | 100 Huntington Street, BROOKLYN, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900687 | Fair Labor Standards Act | 2019-02-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CURTIZ JENKINS, |
Role | Plaintiff |
Name | LUXOR LIMO INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2018-02-05 |
Termination Date | 2018-03-16 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | BISHOP |
Role | Plaintiff |
Name | LUXOR LIMO INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Voluntary |
Office | 1 |
Filing Date | 2017-12-31 |
Termination Date | 2018-10-10 |
Date Issue Joined | 2018-02-23 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | CHOHAN |
Role | Plaintiff |
Name | LUXOR LIMO INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-02-23 |
Termination Date | 2018-05-01 |
Date Issue Joined | 2018-02-23 |
Section | 1441 |
Sub Section | PR |
Status | Terminated |
Parties
Name | KARATHANAL |
Role | Plaintiff |
Name | LUXOR LIMO INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-10-11 |
Termination Date | 2018-01-11 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | GATTI |
Role | Plaintiff |
Name | LUXOR LIMO INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State