Search icon

LUXE KITCHEN & BATH CORP.

Company Details

Name: LUXE KITCHEN & BATH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2012 (13 years ago)
Entity Number: 4326090
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 254-03 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-281-2444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254-03 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1460342-DCA Active Business 2013-03-21 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
121129000922 2012-11-29 CERTIFICATE OF INCORPORATION 2012-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3574084 RENEWAL INVOICED 2022-12-30 100 Home Improvement Contractor License Renewal Fee
3574083 TRUSTFUNDHIC INVOICED 2022-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256869 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256868 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917383 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2917382 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492551 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492550 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2336515 LL VIO CREDITED 2016-04-29 250 LL - License Violation
2336328 LL VIO CREDITED 2016-04-29 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-29 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12507.00
Total Face Value Of Loan:
12507.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9737.00
Total Face Value Of Loan:
9737.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12507
Current Approval Amount:
12507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12574.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State