Search icon

LUMINOUS HEALTH, INC.

Company Details

Name: LUMINOUS HEALTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3322870
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 135-20 39TH AVE, STE LL127, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAI LING WU HSUEH DOS Process Agent 135-20 39TH AVE, STE LL127, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
HAI LING WU HSUEH Chief Executive Officer 135-20 39TH AVE, STE LL127, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2006-02-21 2010-04-14 Address 43-70 KISSENA BLVD. SUITE 26C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002444 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120329002392 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100414002521 2010-04-14 BIENNIAL STATEMENT 2010-02-01
060221000228 2006-02-21 CERTIFICATE OF INCORPORATION 2006-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-13 No data 13520 39TH AVE, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-08 No data 18 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-19 No data 18 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
147756 CL VIO INVOICED 2011-10-20 500 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3611617907 2020-06-13 0202 PPP 135-20 39th Ave Ste LL101, Flushing, NY, 11354-4400
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3883
Loan Approval Amount (current) 3883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4400
Project Congressional District NY-06
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3946.4
Forgiveness Paid Date 2022-02-03
8134048505 2021-03-09 0202 PPS 13520 39th Ave Ste LL101, Flushing, NY, 11354-4464
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5457
Loan Approval Amount (current) 5457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4464
Project Congressional District NY-06
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5538.18
Forgiveness Paid Date 2022-09-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State