Search icon

LUACH HAMODUES INC.

Company Details

Name: LUACH HAMODUES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2010 (14 years ago)
Entity Number: 4013563
ZIP code: 11232
County: Orange
Place of Formation: New York
Principal Address: 1 SATMAR DR #101, MONROE, NY, United States, 10950
Address: 868 - 870 39th Street, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUACH HAMODUES INC. Chief Executive Officer 1 SATMAR DR #101, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 868 - 870 39th Street, Brooklyn, NY, United States, 11232

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 1 SATMAR DR #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 1 SATMAR DR #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-02-20 Address 868 - 870 39th Street, Brooklyn, NY, 11232, USA (Type of address: Service of Process)
2024-09-23 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2025-02-20 Address 1 SATMAR DR #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2012-10-26 2024-09-23 Address 1 SATMAR DR #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2010-10-29 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-29 2024-09-23 Address 1 ANIPOLI DRIVE, SUITE 201, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003305 2025-02-20 BIENNIAL STATEMENT 2025-02-20
240923001441 2024-09-23 BIENNIAL STATEMENT 2024-09-23
121026002310 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101029000831 2010-10-29 CERTIFICATE OF INCORPORATION 2010-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6177408300 2021-01-26 0202 PPP 1 Anipoli Dr Unit 201, Kiryas Joel, NY, 10950-9677
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13083
Loan Approval Amount (current) 13083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kiryas Joel, ORANGE, NY, 10950-9677
Project Congressional District NY-18
Number of Employees 1
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13182.65
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State