Search icon

LUERZER'S ARCHIVE USA INC.

Company Details

Name: LUERZER'S ARCHIVE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2010 (15 years ago)
Date of dissolution: 15 Nov 2023
Entity Number: 3937896
ZIP code: 07068
County: New York
Place of Formation: New York
Address: ATTN: JOHN D. HOGOBOOM, ESQ., 65 LIVINGSTON AVENUE, ROSELAND, NJ, United States, 07068
Principal Address: 380 LEXINGTON AVENUE, 17TH FL, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LOWENSTEIN SANDLER PC DOS Process Agent ATTN: JOHN D. HOGOBOOM, ESQ., 65 LIVINGSTON AVENUE, ROSELAND, NJ, United States, 07068

Chief Executive Officer

Name Role Address
LAKPA T. SHERPA Chief Executive Officer 380 LEXINGTON AVENUE, 17TH FL, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2020-12-16 2023-11-27 Address 380 LEXINGTON AVENUE, 17TH FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2010-04-16 2023-11-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2010-04-16 2023-11-27 Address ATTN: JOHN D. HOGOBOOM, ESQ., 65 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127003440 2023-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-15
201216060075 2020-12-16 BIENNIAL STATEMENT 2020-04-01
100416000603 2010-04-16 CERTIFICATE OF INCORPORATION 2010-04-16

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
41295.00
Total Face Value Of Loan:
41295.00
Date:
2020-05-02
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41295
Current Approval Amount:
41295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39682.94
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34792.87

Date of last update: 27 Mar 2025

Sources: New York Secretary of State