Search icon

LUMEN HOME DESIGNS INC.

Company Details

Name: LUMEN HOME DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Entity Number: 4327255
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 235 W. 48TH ST., APT. 24L, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUMEN HOME DESIGNS INC. DOS Process Agent 235 W. 48TH ST., APT. 24L, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
OLGA AMIGUD Chief Executive Officer 235 W. 48TH ST., APT. 24L, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 235 W. 48TH ST., APT. 24L, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-12-04 Address 235 W. 48TH ST., APT. 24L, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 235 W. 48TH ST., APT. 24L, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-12-04 Address 235 W. 48TH ST., APT. 24L, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-11-04 2023-08-08 Address 235 W. 48TH ST., APT. 24L, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-11-04 2023-08-08 Address 235 W. 48TH ST., APT. 24L, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-12-03 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-03 2015-11-04 Address 235 W. 48TH ST., APT. 24L, NEW YORK, NY, 10036, 1427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005571 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230808003103 2023-08-08 BIENNIAL STATEMENT 2022-12-01
201217060134 2020-12-17 BIENNIAL STATEMENT 2020-12-01
190124060541 2019-01-24 BIENNIAL STATEMENT 2018-12-01
170104007189 2017-01-04 BIENNIAL STATEMENT 2016-12-01
151104006268 2015-11-04 BIENNIAL STATEMENT 2014-12-01
121203000728 2012-12-03 CERTIFICATE OF INCORPORATION 2012-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2477147705 2020-05-01 0202 PPP 235 W 48TH ST APT 24L, NEW YORK, NY, 10036
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
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 2547.43
Forgiveness Paid Date 2022-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State