Search icon

LUO 3 TECHNOLOGY INC.

Company Details

Name: LUO 3 TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932603
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 115 E FIGUREA AVENUE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 E FIGUREA AVENUE, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
QIAN LUO Chief Executive Officer 115 E FIGUREA AVE, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2023-12-13 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-17 Address 115 E FIGUREA AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-20 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-22 2023-11-17 Address 115 E FIGUREA AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2012-05-22 2019-05-15 Address 3475 VICTORY BLVD, 2ND FL, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2010-04-02 2023-11-17 Address 115 E FIGUREA AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2010-04-02 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231117000886 2023-11-17 BIENNIAL STATEMENT 2022-04-01
190515060498 2019-05-15 BIENNIAL STATEMENT 2018-04-01
140507006252 2014-05-07 BIENNIAL STATEMENT 2014-04-01
120522003037 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100402000684 2010-04-02 CERTIFICATE OF INCORPORATION 2010-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545498301 2021-01-21 0202 PPS 3475 Victory Blvd, Staten Island, NY, 10314-6784
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-6784
Project Congressional District NY-11
Number of Employees 2
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10454.66
Forgiveness Paid Date 2021-06-15
2371587307 2020-04-29 0202 PPP 115 East Figurea Ave, Staten Island, NY, 10308
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9420
Loan Approval Amount (current) 9420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9500.52
Forgiveness Paid Date 2021-03-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State