Search icon

LUCAS BOLS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCAS BOLS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682382
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 445 Hamilton Ave Suite 1200, White Plains, NY, United States, 10601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LUCAS BOLS USA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 445 HAMILTON AVE SUITE 1200, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
711051264
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 445 HAMILTON AVE SUITE 1200, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 270 MADISON AVENUE, SUITE 703, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-06-04 2024-06-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2024-06-12 Address 270 MADISON AVENUE, SUITE 703, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612001334 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220601003974 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200604060924 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-50053 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007554 2018-06-01 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
586234.00
Total Face Value Of Loan:
586234.00
Date:
2020-04-13
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:
661200.00
Total Face Value Of Loan:
661200.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
586234
Current Approval Amount:
586234
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
589751.4
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
661200
Current Approval Amount:
661200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
665402.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State