Search icon

SUSAN LUGER ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUSAN LUGER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2007 (18 years ago)
Entity Number: 3578453
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: C/O SUSAN LUGER, 30 Muriel Ave, Lawrence, NY, United States, 11559
Address: 680 central avenue, suite 120, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN LUGER Chief Executive Officer 30 MURIEL AVE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
c/o joseph m fein DOS Process Agent 680 central avenue, suite 120, CEDARHURST, NY, United States, 11516

Links between entities

Type:
Headquarter of
Company Number:
F18000002574
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
261249237
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 155 W 72ND ST STE 201, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 30 MURIEL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 30 MURIEL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-05-29 2024-05-29 Address 155 W 72ND ST STE 201, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015000045 2024-09-11 CERTIFICATE OF CHANGE BY ENTITY 2024-09-11
240529004351 2024-05-29 BIENNIAL STATEMENT 2024-05-29
131108002099 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111018002654 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091009002752 2009-10-09 BIENNIAL STATEMENT 2009-10-01

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:
263157.00
Total Face Value Of Loan:
263157.00
Date:
2020-05-02
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:
277772.00
Total Face Value Of Loan:
277772.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277772
Current Approval Amount:
277772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280290
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263157
Current Approval Amount:
263157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265506.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State