Search icon

LUXOR LIMO INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 485320
Sponsor’s telephone number 9176504782
Plan sponsor’s address 195 VAN BRUNT ST, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing SCHLOMO CHKIFATI
LUXOR LIMO INC 401 K PROFIT SHARING PLAN TRUST 2015 200281747 2016-05-30 LUXOR LIMO INC 46
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
LUXOR LIMO INC 401 K PROFIT SHARING PLAN TRUST 2014 200281747 2015-07-23 LUXOR LIMO INC 1
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

DOS Process Agent

Name Role Address
LUXOR LIMO INC. DOS Process Agent 100 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
SHLOMO CHKIFATI Chief Executive Officer 100 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486407
Loan Approval Amount (current) 486407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3230
Project Congressional District NY-10
Number of Employees 15
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 420919.65
Forgiveness Paid Date 2022-07-27
3744597210 2020-04-27 0202 PPP 100 Huntington Street, BROOKLYN, NY, 11231
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 548024
Loan Approval Amount (current) 548024
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 34
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 555636.28
Forgiveness Paid Date 2021-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900687 Fair Labor Standards Act 2019-02-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-04
Termination Date 2020-11-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name CURTIZ JENKINS,
Role Plaintiff
Name LUXOR LIMO INC.
Role Defendant
1801009 Americans with Disabilities Act - Other 2018-02-05 settled
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
1707602 Fair Labor Standards Act 2017-12-31 settled
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
1801203 Other Labor Litigation 2018-02-23 remanded to state court
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
1605655 Motor Vehicle Personal Injury 2016-10-11 other
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