Search icon

LUXURY HOME TEXTILES INC.

Company Details

Name: LUXURY HOME TEXTILES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2004 (21 years ago)
Entity Number: 3082582
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 230 5TH AVENUE 1606, NEW YORK, NY, United States, 10001
Principal Address: 230 FIFTH AVE, STE 1606, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DORON COHEN Chief Executive Officer 230 FIFTH AVE, STE 1606, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 5TH AVENUE 1606, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 230 FIFTH AVE, STE 1606, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-08-04 2024-04-17 Address 230 FIFTH AVE, STE 1606, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-08-04 2024-04-17 Address 230 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-07-06 2010-08-04 Address 523 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-07-06 2010-08-04 Address 523 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2004-07-26 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-26 2010-08-04 Address 523 FULTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417003449 2024-04-17 BIENNIAL STATEMENT 2024-04-17
160907006865 2016-09-07 BIENNIAL STATEMENT 2016-07-01
140818006164 2014-08-18 BIENNIAL STATEMENT 2014-07-01
120813002273 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100804002128 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080724002544 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060706002469 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040729000331 2004-07-29 CERTIFICATE OF AMENDMENT 2004-07-29
040726000634 2004-07-26 CERTIFICATE OF INCORPORATION 2004-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7767098602 2021-03-24 0202 PPS 230 5th Ave Ste 1606, New York, NY, 10001-7758
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77057
Loan Approval Amount (current) 77057
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 York, NEW YORK, NY, 10001-7758
Project Congressional District NY-12
Number of Employees 7
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77596.4
Forgiveness Paid Date 2021-12-08
4128417704 2020-05-01 0202 PPP 230 Fifth Avenue, New York, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77057
Loan Approval Amount (current) 77057
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 York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 423220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77930.31
Forgiveness Paid Date 2021-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State