Search icon

LUGGAGES & CHILDREN WEAR, INC.

Company Details

Name: LUGGAGES & CHILDREN WEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493353
ZIP code: 10033
County: New York
Place of Formation: New York
Principal Address: 330 AUDUBON AVENUE, NEW YORK, NY, United States, 10033
Address: 330 AUDUBON AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 AUDUBON AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
JUAN F HIDALGO Chief Executive Officer 330 AUDUBON AVENUE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2007-03-22 2009-03-26 Address 330 AUDUBON AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509006448 2017-05-09 BIENNIAL STATEMENT 2017-03-01
161003002016 2016-10-03 BIENNIAL STATEMENT 2015-03-01
090326002442 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070322000682 2007-03-22 CERTIFICATE OF INCORPORATION 2007-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-02 No data Manhattan, NEW YORK, NY, 10033 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-09 No data 330 AUDUBON AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 330 AUDUBON AVE, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 330 AUDUBON AVE, Manhattan, NEW YORK, NY, 10033 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
2629397 OL VIO INVOICED 2017-06-22 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1965728006 2020-06-23 0202 PPP 330 AUDUBON AVE, NEW YORK, NY, 10033
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2925
Loan Approval Amount (current) 2925
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 NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 452210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2947.37
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State