Search icon

LUMINOUS DESIGNS, INC.

Headquarter

Company Details

Name: LUMINOUS DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2004 (20 years ago)
Entity Number: 3118924
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 141 CENTRAL AVE, UNIT F, FARMINGDALE, NY, United States, 11735
Principal Address: 303 EAST 19TH ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LUMINOUS DESIGNS, INC., CONNECTICUT 1176188 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUMINOUS DESIGNS INC 401K PLAN 2023 260100024 2024-05-28 LUMINOUS DESIGNS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 6317700406
Plan sponsor’s address 141 CENTRAL AVENUE UNITF, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing DANIEL BUTCHER
LUMINOUS DESIGNS INC 401K PLAN 2022 260100024 2023-06-30 LUMINOUS DESIGNS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 6317700406
Plan sponsor’s address 141 CENTRAL AVENUE UNITF, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing DANIEL BUTCHER
LUMINOUS DESIGNS INC 401K PLAN 2021 260100024 2022-05-26 LUMINOUS DESIGNS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 6317700406
Plan sponsor’s address 141 CENTRAL AVENUE UNITF, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing DANIEL BUTCHER
LUMINOUS DESIGNS INC 401K PLAN 2020 260100024 2022-03-09 LUMINOUS DESIGNS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 6317700406
Plan sponsor’s address 141 CENTRAL AVENUE UNITF, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-03-09
Name of individual signing DANIEL BUTCHER
LUMINOUS DESIGNS INC 401K PLAN 2019 260100024 2020-07-29 LUMINOUS DESIGNS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 6317700406
Plan sponsor’s address 141 CENTRAL AVENUE UNITF, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing DANIEL BUTCHER
LUMINOUS DESIGNS INC 401K PLAN 2018 260100024 2019-06-18 LUMINOUS DESIGNS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 6317700406
Plan sponsor’s address 141 CENTRAL AVENUE UNITF, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing DANIEL BUTCHER
LUMINOUS DESIGNS INC 401K PLAN 2017 260100024 2018-06-18 LUMINOUS DESIGNS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 6317700406
Plan sponsor’s address 141 CENTRAL AVENUE UNITF, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing DANIEL BUTCHER
LUMINOUS DESIGNS INC 401K PLAN 2016 260100024 2017-07-14 LUMINOUS DESIGNS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 6317700406
Plan sponsor’s address 141 CENTRAL AVENUE UNITF, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing DANIEL BUTCHER
LUMINOUS DESIGNS INC 401K PLAN 2015 260100024 2016-07-05 LUMINOUS DESIGNS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 711510
Sponsor’s telephone number 6317700406
Plan sponsor’s address 141 CENTRAL AVENUE UNITF, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing DANIEL BUTCHER

Chief Executive Officer

Name Role Address
DANIEL BUTCHER Chief Executive Officer 6 TOPPER LANE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
LUMINOUS DESIGNS, INC. DOS Process Agent 141 CENTRAL AVE, UNIT F, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2009-05-22 2020-10-02 Address 141 CENTRAL AVE, UNIT F, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2004-10-27 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-27 2009-05-22 Address 234 RT. 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060774 2020-10-02 BIENNIAL STATEMENT 2020-10-01
200427060381 2020-04-27 BIENNIAL STATEMENT 2018-10-01
090522000914 2009-05-22 CERTIFICATE OF CHANGE 2009-05-22
071210000069 2007-12-10 CERTIFICATE OF AMENDMENT 2007-12-10
060927002363 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041027000604 2004-10-27 CERTIFICATE OF INCORPORATION 2004-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6483757106 2020-04-14 0235 PPP 141 Central Ave, FARMINGDALE, NY, 11735
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154372.5
Loan Approval Amount (current) 154372.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 34
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155632.86
Forgiveness Paid Date 2021-02-11
3132488305 2021-01-21 0235 PPS 141 Central Ave Ste F, Farmingdale, NY, 11735-6903
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144902
Loan Approval Amount (current) 144902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6903
Project Congressional District NY-02
Number of Employees 30
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145584.83
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1793273 Interstate 2025-03-04 20000 2024 3 8 Private(Property)
Legal Name LUMINOUS DESIGNS INC
DBA Name -
Physical Address 141 CENTRAL AVE UNIT F, FARMINGDALE, NY, 11735, US
Mailing Address 141 CENTRAL AVE UNIT F, FARMINGDALE, NY, 11735, US
Phone (631) 770-0406
Fax (866) 242-9642
E-mail DAN@LUMINOUSDESIGNS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State