Search icon

SUSAN LUGER ASSOCIATES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SUSAN LUGER ASSOCIATES, INC., FLORIDA F18000002574 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUSAN LUGER ASSOCIATES, INC. RETIREMENT PLAN 2022 261249237 2023-05-07 SUSAN LUGER ASSOCIATES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 2127694644
Plan sponsor’s address 155 WEST 72ND STREET, SUITE 201, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-05-07
Name of individual signing ARTHUR LUGER
Role Employer/plan sponsor
Date 2023-05-07
Name of individual signing ARTHUR LUGER
SUSAN LUGER ASSOCIATES, INC. RETIREMENT PLAN 2021 261249237 2022-04-06 SUSAN LUGER ASSOCIATES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 2127694644
Plan sponsor’s address 155 WEST 72ND STREET, SUITE 201, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing ARTHUR LUGER
Role Employer/plan sponsor
Date 2022-04-06
Name of individual signing ARTHUR LUGER
SUSAN LUGER ASSOCIATES, INC. RETIREMENT PLAN 2020 261249237 2021-05-07 SUSAN LUGER ASSOCIATES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 2127694644
Plan sponsor’s address 155 WEST 72ND STREET, SUITE 201, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing ARTHUR LUGER
Role Employer/plan sponsor
Date 2021-05-07
Name of individual signing ARTHUR LUGER
SUSAN LUGER ASSOCIATES, INC. RETIREMENT PLAN 2019 261249237 2020-08-10 SUSAN LUGER ASSOCIATES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 2127694644
Plan sponsor’s address 155 WEST 72ND STREET, SUITE 201, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing ARTHUR LUGER
Role Employer/plan sponsor
Date 2020-08-10
Name of individual signing ARTHUR LUGER
SUSAN LUGER ASSOCIATES, INC. RETIREMENT PLAN 2018 261249237 2019-07-09 SUSAN LUGER ASSOCIATES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 2127694644
Plan sponsor’s address 155 WEST 72ND STREET, SUITE 201, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing ARTHUR LUGER
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing ARTHUR LUGER
SUSAN LUGER ASSOCIATES, INC. RETIREMENT PLAN 2017 261249237 2018-06-05 SUSAN LUGER ASSOCIATES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 2127694644
Plan sponsor’s address 155 WEST 72ND STREET, SUITE 201, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing ARTHUR LUGER
Role Employer/plan sponsor
Date 2018-06-05
Name of individual signing ARTHUR LUGER
SUSAN LUGER ASSOCIATES, INC. RETIREMENT PLAN 2016 261249237 2017-09-05 SUSAN LUGER ASSOCIATES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 2127694644
Plan sponsor’s address 155 WEST 72ND STREET, SUITE 201, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing ARTHUR LUGER
Role Employer/plan sponsor
Date 2017-09-05
Name of individual signing ARTHUR LUGER
SUSAN LUGER ASSOCIATES, INC. RETIREMENT PLAN 2015 261249237 2016-08-22 SUSAN LUGER ASSOCIATES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 2127694644
Plan sponsor’s address 155 WEST 72ND STREET, SUITE 201, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2016-08-22
Name of individual signing ARTHUR LUGER
Role Employer/plan sponsor
Date 2016-08-22
Name of individual signing ARTHUR LUGER
SUSAN LUGER ASSOCIATES, INC. RETIREMENT PLAN 2014 261249237 2015-09-29 SUSAN LUGER ASSOCIATES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 2127694644
Plan sponsor’s address 155 WEST 72ND STREET, SUITE 201, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing ARTHUR LUGER
Role Employer/plan sponsor
Date 2015-09-29
Name of individual signing ARTHUR LUGER
SUSAN LUGER ASSOCIATES, INC. RETIREMENT PLAN 2013 261249237 2014-06-30 SUSAN LUGER ASSOCIATES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624100
Sponsor’s telephone number 2127694644
Plan sponsor’s address 155 WEST 72ND STREET, SUITE 201, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing ARTHUR LUGER
Role Employer/plan sponsor
Date 2014-06-30
Name of individual signing ARTHUR LUGER

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

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 30 MURIEL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 155 W 72ND ST STE 201, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-10-15 Address 30 MURIEL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 155 W 72ND ST STE 201, NEW YORK, NY, 10023, 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 30 MURIEL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-10-15 Address 155 W 72ND ST STE 201, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-10-15 Address C/O SUSAN LUGER, 30 Muriel Ave, Lawrence, NY, 11559, USA (Type of address: Service of Process)
2024-05-28 2024-05-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2009-10-09 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
071010000982 2007-10-10 CERTIFICATE OF INCORPORATION 2007-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9449968400 2021-02-17 0202 PPS 155 W 72nd St Rm 201, New York, NY, 10023-3250
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263157
Loan Approval Amount (current) 263157
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-3250
Project Congressional District NY-12
Number of Employees 23
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265506.7
Forgiveness Paid Date 2022-01-13
2196317701 2020-05-01 0202 PPP 155 W 72ND SUITE 201, NEW YORK, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277772
Loan Approval Amount (current) 277772
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280290
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State