Search icon

LUNA ROJA INC.

Company Details

Name: LUNA ROJA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2011 (14 years ago)
Date of dissolution: 03 Mar 2023
Entity Number: 4107536
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 475 SAINT MARKS AVE, APT 10C, BROOKLYN, NY, United States, 11238
Principal Address: 475 SAINT MARKS AVENUE, APT 10C, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUNA ROJA INC DOS Process Agent 475 SAINT MARKS AVE, APT 10C, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
SERGEY MINSKY Chief Executive Officer 475 SAINT MARKS AVENUE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2021-02-16 2023-06-30 Address 475 SAINT MARKS AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2021-02-16 2023-06-30 Address 475 SAINT MARKS AVE, APT 10C, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2011-06-16 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-16 2021-02-16 Address 2619 E 28TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000106 2023-03-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-03
210216060438 2021-02-16 BIENNIAL STATEMENT 2019-06-01
110616000289 2011-06-16 CERTIFICATE OF INCORPORATION 2011-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3796647704 2020-05-01 0202 PPP 475 SAINT MARKS AVE APT 10C, BROOKLYN, NY, 11238
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14020
Loan Approval Amount (current) 14020
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 1
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 14145.56
Forgiveness Paid Date 2021-03-29
9486508510 2021-03-12 0202 PPS 475 Saint Marks Ave Apt 10C, Brooklyn, NY, 11238-7449
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 Brooklyn, KINGS, NY, 11238-7449
Project Congressional District NY-09
Number of Employees 1
NAICS code 541512
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 16340.68
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State