Search icon

LUOS CULTURAL GOODS INC.

Company Details

Name: LUOS CULTURAL GOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2011 (14 years ago)
Entity Number: 4148342
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6635 BERGEN PL.ACE, BROOKLYN, NY, United States, 11220
Principal Address: 6635 BERGEN PLACE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DI ER LUO Chief Executive Officer 6635 BERGEN PLACE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
LUOS CULTURAL GOODS INC. DOS Process Agent 6635 BERGEN PL.ACE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 6635 BERGEN PLACE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 6635 BERGEN PL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-02-25 2023-12-14 Address 6635 BERGEN PL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-02-25 2023-12-14 Address 6635 BERGEN PL., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2013-09-17 2020-02-25 Address 6635 BERGEN PL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-09-30 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-30 2020-02-25 Address 6635 BERGEN PL., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214001265 2023-12-14 BIENNIAL STATEMENT 2023-12-14
210901001913 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200225060535 2020-02-25 BIENNIAL STATEMENT 2019-09-01
171004007375 2017-10-04 BIENNIAL STATEMENT 2017-09-01
150901006916 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130917006514 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110930000214 2011-09-30 CERTIFICATE OF INCORPORATION 2011-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5713417307 2020-04-30 0202 PPP 6635 Bergen Pl, BROOKLYN, NY, 11220
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4470.7
Forgiveness Paid Date 2020-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State