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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8528778504 2021-03-10 0202 PPS 1345 Avenue of the Americas Fl 33, New York, NY, 10105-3105
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41295
Loan Approval Amount (current) 41295
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10105-3105
Project Congressional District NY-12
Number of Employees 2
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39682.94
Forgiveness Paid Date 2021-10-25
2604257707 2020-05-01 0202 PPP 380 LEXINGTON AVE FL 17, NEW YORK, NY, 10168
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10168-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34792.87
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State