Search icon

LUXE AVENUE INC.

Company Details

Name: LUXE AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3681844
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 W 57TH STREET, SUITE 817, NEW YORK, NY, United States, 10107
Principal Address: 250 WEST 57TH STREET, SUITE 817, NEW YORK, NY, United States, 10107

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUXE AVENUE, INC. DEFINED BENEFIT PLAN 2021 262346863 2022-06-25 LUXE AVENUE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129970791
Plan sponsor’s address 1776 BROADWAY, SUITE 703, NEW YORK, NY, 10019
LUXE AVENUE, INC. DEFINED BENEFIT PLAN 2020 262346863 2021-10-14 LUXE AVENUE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129970791
Plan sponsor’s address 1776 BROADWAY, SUITE 703, NEW YORK, NY, 10019
LUXE AVENUE, INC. DEFINED BENEFIT PLAN 2019 262346863 2020-10-02 LUXE AVENUE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129970791
Plan sponsor’s address 1776 BROADWAY, SUITE 703, NEW YORK, NY, 10019
LUXE AVENUE, INC. DEFINED BENEFIT PLAN 2018 262346863 2019-10-08 LUXE AVENUE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2129970791
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 930, NEW YORK, NY, 10107

Chief Executive Officer

Name Role Address
LAURENT GUERRIER Chief Executive Officer 124 WEST 60TH STREET, 37 F, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 W 57TH STREET, SUITE 817, NEW YORK, NY, United States, 10107

Agent

Name Role Address
MONTAINE FARBOS Agent 250 W 57TH STREET, SUITE 817, NEW YORK, NY, 10107

History

Start date End date Type Value
2008-06-09 2010-08-04 Address 915 BROADWAY, SUITE 1400, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2008-06-09 2010-08-04 Address 915 BROADWAY, SUITE 1400, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604006416 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100804000304 2010-08-04 CERTIFICATE OF CHANGE 2010-08-04
080609000031 2008-06-09 CERTIFICATE OF INCORPORATION 2008-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3758338406 2021-02-05 0202 PPS 1776 Broadway Ste 703, New York, NY, 10019-2002
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
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, 10019-2002
Project Congressional District NY-12
Number of Employees 1
NAICS code 561312
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 Non-Veteran
Forgiveness Amount 20970.55
Forgiveness Paid Date 2021-10-06
2219887309 2020-04-29 0202 PPP 1776 BROADWAY Ste 703, NEW YORK, NY, 10019-2002
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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, 10019-2002
Project Congressional District NY-12
Number of Employees 1
NAICS code 561312
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 Non-Veteran
Forgiveness Amount 21015.05
Forgiveness Paid Date 2021-03-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State