Search icon

LUXLIMONY SERVICES INC.

Company Details

Name: LUXLIMONY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2012 (13 years ago)
Entity Number: 4272934
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1957 W 12TH STREET, 2 FLOOR, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LUXLIMONY SERVICES INC. DOS Process Agent 1957 W 12TH STREET, 2 FLOOR, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
HAKOB AVANESYAN Chief Executive Officer 1957 W 12TH STREET, 2 FLOOR, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2013-04-15 2014-07-10 Address 1957 W 12TG STREET, 2 FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-07-19 2013-04-15 Address 527 AVENUE X, #2G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060976 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006056 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007130 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006134 2014-07-10 BIENNIAL STATEMENT 2014-07-01
130415000447 2013-04-15 CERTIFICATE OF CHANGE 2013-04-15
120719000517 2012-07-19 CERTIFICATE OF INCORPORATION 2012-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4287558508 2021-02-25 0202 PPS 1957 W 12th St Fl 2, Brooklyn, NY, 11223-2431
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2431
Project Congressional District NY-11
Number of Employees 8
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5014.03
Forgiveness Paid Date 2021-06-15
6074507405 2020-05-13 0202 PPP 1957 West 12th Street 2, Brooklyn, NY, 11223
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3431.88
Loan Approval Amount (current) 3431.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3458.86
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State