Search icon

LUMINA SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUMINA SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2004 (21 years ago)
Entity Number: 3114790
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 99 WALL ST STE 1536, NEW YORK, NY, United States, 10005
Principal Address: 218A MONTROSE AVE, APT 1, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LUMINA SYSTEMS INC. DOS Process Agent 99 WALL ST STE 1536, NEW YORK, NY, United States, 10005

Agent

Name Role Address
elizabeth lawson Agent 99 wall st ste 1536, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
YANIV LIRON Chief Executive Officer 99 WALL ST STE 1536, NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ELAD LEVY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://discordapp.com/channels/1197919437953708064/1197919690207547452/1265654724925984820
User ID:
P3287396

Unique Entity ID

Unique Entity ID:
GBGKLLSKDE21
CAGE Code:
9XNR7
UEI Expiration Date:
2025-06-20

Business Information

Activation Date:
2024-06-24
Initial Registration Date:
2024-05-31

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 99 WALL ST STE 1536, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 218 A MONTROSE AVE, APT 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-10-08 Address 99 WALL ST STE 1536, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 218 A MONTROSE AVE, APT 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 99 WALL ST STE 1536, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241008004621 2024-10-08 BIENNIAL STATEMENT 2024-10-08
240730019639 2024-07-03 CERTIFICATE OF CHANGE BY ENTITY 2024-07-03
221013000009 2022-10-13 BIENNIAL STATEMENT 2022-10-01
201002061130 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181009006645 2018-10-09 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
28600.00
Total Face Value Of Loan:
28600.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
33500.00
Total Face Value Of Loan:
33500.00
Date:
2011-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,832.25
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $33,500
Jobs Reported:
3
Initial Approval Amount:
$28,600
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,818.61
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $28,594
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State