Search icon

EAU DE LUXE, LTD.

Company Details

Name: EAU DE LUXE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2008 (16 years ago)
Entity Number: 3755930
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 31-19 81ST STREET, EAST ELMHURST, NY, United States, 11370
Principal Address: 31-19 81ST ST, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAU DE LUXE 401K PLAN 2023 263952083 2024-06-06 EAU DE LUXE LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 446120
Sponsor’s telephone number 7325494620
Plan sponsor’s address 31-19 81ST STREET, EAST ELMHURST, NY, 11370

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing NICK SEN
EAU DE LUXE 401K PLAN 2022 263952083 2023-06-02 EAU DE LUXE LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 446120
Sponsor’s telephone number 7185937988
Plan sponsor’s address 31-19 81ST STREET, EAST ELMHURST, NY, 11370

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing NICK SEN
EAU DE LUXE 401K PLAN 2021 263952083 2022-06-27 EAU DE LUXE LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 446120
Sponsor’s telephone number 7325494620
Plan sponsor’s address 31-19 81ST STREET, EAST ELMHURST, NY, 11370

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing NICK SEN

DOS Process Agent

Name Role Address
SUDHIR GUPTA DOS Process Agent 31-19 81ST STREET, EAST ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
SUDHIR GUPTA Chief Executive Officer 31-19 81ST ST, EAST ELMHURST, NY, United States, 11370

History

Start date End date Type Value
2023-11-17 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-23 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-23 2019-10-03 Address 31-19 81ST STREET, ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220112003353 2022-01-12 BIENNIAL STATEMENT 2022-01-12
191003002104 2019-10-03 BIENNIAL STATEMENT 2018-12-01
141229000013 2014-12-29 ANNULMENT OF DISSOLUTION 2014-12-29
DP-2074383 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081223000607 2008-12-23 CERTIFICATE OF INCORPORATION 2008-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4870827409 2020-05-11 0202 PPP 3724 24th Street #114, LONG ISLAND CITY, NY, 11101-3528
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29615
Loan Approval Amount (current) 29615
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-3528
Project Congressional District NY-07
Number of Employees 2
NAICS code 454110
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 30123.7
Forgiveness Paid Date 2022-02-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State