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

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

Form 5500 Series

Employer Identification Number (EIN):
262346863
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
20835.00
Total Face Value Of Loan:
20835.00
Date:
2020-04-29
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
21015.05
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20835
Current Approval Amount:
20835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
20970.55

Date of last update: 28 Mar 2025

Sources: New York Secretary of State