Search icon

LUNA LUXURY FINISHES AND CONSTRUCTION CORP.

Company Details

Name: LUNA LUXURY FINISHES AND CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334967
ZIP code: 10009
County: Kings
Place of Formation: New York
Address: 517 EAST 5TH STREET, APT. #100, NEW YORK, NY, United States, 10009
Principal Address: 517 EAST 5TH STREET, #100, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 917-520-3680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY KOWALSKI Chief Executive Officer 517 EAST 5TH STREET, #100, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517 EAST 5TH STREET, APT. #100, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1236574-DCA Active Business 2006-08-21 2025-02-28

History

Start date End date Type Value
2006-03-16 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-16 2008-05-06 Address 517 EAST 5TH STREET, APT. #100, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080506002386 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060316000613 2006-03-16 CERTIFICATE OF INCORPORATION 2006-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595404 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595405 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3368253 TRUSTFUNDHIC INVOICED 2021-09-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3368254 RENEWAL INVOICED 2021-09-07 100 Home Improvement Contractor License Renewal Fee
2937730 TRUSTFUNDHIC INVOICED 2018-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2937731 RENEWAL INVOICED 2018-12-03 100 Home Improvement Contractor License Renewal Fee
2490404 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490405 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
1922778 RENEWAL INVOICED 2014-12-23 100 Home Improvement Contractor License Renewal Fee
1922777 TRUSTFUNDHIC INVOICED 2014-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1496417704 2020-05-01 0202 PPP 4210 COLDEN ST APT 416, FLUSHING, NY, 11355
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6712
Loan Approval Amount (current) 6712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State