Search icon

LUXURY OPTICAL HOLDINGS CO.

Company Details

Name: LUXURY OPTICAL HOLDINGS CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2008 (17 years ago)
Entity Number: 3694088
ZIP code: 89128
County: New York
Place of Formation: Delaware
Address: 2651 N CRIMSON CANYON DRIVE, STE 110, LAS VEGAS, NV, United States, 89128
Principal Address: 2651 N CRISON CANYON DRIVE, STE 110, LAS VEGAS, NV, United States, 89128

DOS Process Agent

Name Role Address
LUXURY OPTICAL HOLDINGS CO. DOS Process Agent 2651 N CRIMSON CANYON DRIVE, STE 110, LAS VEGAS, NV, United States, 89128

Chief Executive Officer

Name Role Address
GLENN REISCH Chief Executive Officer 2651 N CRIMSON CANYON DRIVE, STE 110, LAS VEGAS, NV, United States, 89128

History

Start date End date Type Value
2010-09-01 2015-04-03 Address 2651 N CRIMSON CANYON DRIVE, STE 200, LAS VEGAS, NV, 89128, USA (Type of address: Chief Executive Officer)
2010-09-01 2015-04-03 Address 2651 N CRISON CANYON DRIVE, STE 200, LAS VEGAS, NV, 89128, USA (Type of address: Principal Executive Office)
2010-09-01 2015-04-03 Address 2651 N CRIMSON CANYON DRIVE, STE 200, LAS VEGAS, NV, 89128, USA (Type of address: Service of Process)
2008-07-09 2010-09-01 Address SUITE 200, 2651 N. CRIMSON CANYON DR, LAS VEGAS, NV, 89128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150403006480 2015-04-03 BIENNIAL STATEMENT 2014-07-01
131011000117 2013-10-11 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-10-11
DP-2089822 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100901002216 2010-09-01 BIENNIAL STATEMENT 2010-07-01
080709000384 2008-07-09 APPLICATION OF AUTHORITY 2008-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-02 No data 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3073897204 2020-04-16 0202 PPP 260 West 39th Street 12th Floor, NEW YORK, NY, 10018-4410
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3130377
Loan Approval Amount (current) 3130377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10018-4410
Project Congressional District NY-12
Number of Employees 184
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3165197.08
Forgiveness Paid Date 2021-06-11
4358628405 2021-02-06 0202 PPS 234 W 39th St # 8, New York, NY, 10018-4412
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10018-4412
Project Congressional District NY-12
Number of Employees 171
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State