Search icon

LUMARA OF NY, INC.

Company Details

Name: LUMARA OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2005 (20 years ago)
Entity Number: 3163129
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 896 A NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

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
LUMARA OF NY INC. 401(K) PLAN 2023 202380399 2024-07-23 LUMARA OF NY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 5167972251
Plan sponsor’s address 896A NORTH BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing MARIA BOVENZI
LUMARA OF NY INC. 401(K) PLAN 2022 202380399 2023-04-18 LUMARA OF NY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 5167972251
Plan sponsor’s address 896A NORTH BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing MARIA BOVENZI
LUMARA OF NY INC. 401(K) PLAN 2021 202380399 2022-04-26 LUMARA OF NY INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 5167972251
Plan sponsor’s address 896A NORTH BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing MARIA BOVENZI
LUMARA OF NY INC. 401(K) PLAN 2020 202380399 2021-04-01 LUMARA OF NY INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 5167972251
Plan sponsor’s address 896A NORTH BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing MARIA BOVENZI
LUMARA OF NY INC. 401(K) PLAN 2019 202380399 2020-03-23 LUMARA OF NY INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 5167972251
Plan sponsor’s address 896A NORTH BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing MARIA BOVENZI
LUMARA OF NY INC. 401(K) PLAN 2018 202380399 2019-06-20 LUMARA OF NY INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 5167972251
Plan sponsor’s address 896A NORTH BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing MARIA BOVENZI
LUMARA OF NY INC. 401(K) PLAN 2017 202380399 2018-06-29 LUMARA OF NY INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 5167972251
Plan sponsor’s address 896A NORTH BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing MARIA BOVENZI
LUMARA OF NY INC. 401(K) PLAN 2016 202380399 2017-10-03 LUMARA OF NY INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 5167972251
Plan sponsor’s address 896A NORTH BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing MARIA BOVENZI
LUMARA OF NY INC. 401(K) PLAN 2015 202380399 2016-07-21 LUMARA OF NY INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812112
Sponsor’s telephone number 5167972251
Plan sponsor’s address 896A NORTH BROADWAY, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing MARIA BOVENZI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 896 A NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MARIA V BOVENZI Chief Executive Officer 283 32ND ST, LINDENHURST, NY, United States, 11757

Licenses

Number Type Date End date Address
AEAR-15-00044 Appearance Enhancement Area Renter License 2015-01-12 2027-08-09 896 A N BROADWAY, MASSAPEQUA, NY, 11758
21LU1225076 Appearance Enhancement Business License 2005-06-07 2027-11-22 896 A N BROADWAY, MASSAPEQUA, NY, 11758

History

Start date End date Type Value
2009-02-17 2011-03-07 Address 876 S 5TH ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2007-04-03 2009-02-17 Address 876 S 5TH ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2007-04-03 2009-02-17 Address 215 ALBANY AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2005-02-11 2009-02-17 Address 215 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110307002405 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090217002956 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070403002846 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050211000402 2005-02-11 CERTIFICATE OF INCORPORATION 2005-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1426707909 2020-06-10 0235 PPP 896 A NORTH BROADWAY, MASSAPEQUA, NY, 11758-2328
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47200
Loan Approval Amount (current) 47200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-2328
Project Congressional District NY-03
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47930.63
Forgiveness Paid Date 2022-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State