Search icon

LUXURY HOME TEXTILES INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
77057.00
Total Face Value Of Loan:
77057.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
98454193
Mark:
COTTAGE DECOR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2024-03-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COTTAGE DECOR

Goods And Services

For:
Bed sheet sets; Comforters; Curtains; Pillowcases; Quilts; Shower curtains; Lap blankets
International Classes:
024 - Primary Class
Class Status:
Active
Serial Number:
98454162
Mark:
DESIGNER HOUSE
Status:
REVIVED - AWAITING FURTHER ACTION
Mark Type:
TRADEMARK
Application Filing Date:
2024-03-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DESIGNER HOUSE

Goods And Services

For:
Bed sheet sets; Comforters; Curtains; Pillowcases; Quilts; Shower curtains; Lap blankets
First Use:
2024-07-16
International Classes:
024 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$77,057
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,057
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,596.4
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $77,056
Jobs Reported:
7
Initial Approval Amount:
$77,057
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,057
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,930.31
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $77,057

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State