Search icon

LTUS CORP.

Company Details

Name: LTUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2006 (19 years ago)
Entity Number: 3353400
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 285 KINGS PT RD, EAST HAMPTON, NY, United States, 11937
Principal Address: 285 KINGS POINT RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENT TOURONDEL Chief Executive Officer 285 KINGS POINT ROAD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
LTUS CORP. DOS Process Agent 285 KINGS PT RD, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
204837180
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-09 2020-04-07 Address 285 KINGS POINT ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2010-06-02 2014-04-09 Address 5 FENMARSH ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2010-06-02 2020-04-07 Address 309 EAST 108TH ST, 3A, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2006-04-26 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-26 2020-04-07 Address 309 E 108TH STREET, APT #3A, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407061325 2020-04-07 BIENNIAL STATEMENT 2020-04-01
140409006362 2014-04-09 BIENNIAL STATEMENT 2014-04-01
100602002179 2010-06-02 BIENNIAL STATEMENT 2010-04-01
060426000267 2006-04-26 CERTIFICATE OF INCORPORATION 2006-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
59300.00
Total Face Value Of Loan:
59300.00
Date:
2020-05-03
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:
59300.00
Total Face Value Of Loan:
59300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59300
Current Approval Amount:
59300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60159.85
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59300
Current Approval Amount:
59300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49992.57

Date of last update: 28 Mar 2025

Sources: New York Secretary of State