Search icon

LUMARA OF NY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
202380399
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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 DOSAEBUSINESS 2014-01-03 2027-11-22 896 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

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
47200.00
Total Face Value Of Loan:
47200.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47200
Current Approval Amount:
47200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47930.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State