Search icon

LUG LIFE, LLC

Company Details

Name: LUG LIFE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2013 (12 years ago)
Entity Number: 4380307
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 33-56 11TH STREET, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 212-982-1284

Phone +1 929-302-3469

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
LUG LIFE, LLC DOS Process Agent 33-56 11TH STREET, ASTORIA, NY, United States, 11106

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y7JHLBHATFJ3
CAGE Code:
8TBX0
UEI Expiration Date:
2021-12-08

Business Information

Division Name:
THE JUNKLUGGERS
Division Number:
LUG LIFE L
Activation Date:
2020-12-10
Initial Registration Date:
2020-12-01

Form 5500 Series

Employer Identification Number (EIN):
462586332
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Description
2086473-DCA Active Business 2019-05-29 2023-07-31 No data
BIC-4587 No data Trade waste removal 2017-04-03 No data BIC File Number of the Entity: BIC-4587

History

Start date End date Type Value
2023-03-06 2025-03-05 Address 33-56 11TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2023-03-06 2025-03-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-30 2023-03-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-30 2023-03-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-03-04 2023-01-30 Address 33-56 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305005274 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230306002236 2023-03-06 BIENNIAL STATEMENT 2023-03-01
230130001761 2023-01-30 CERTIFICATE OF CHANGE BY ENTITY 2023-01-30
221130000603 2022-11-30 BIENNIAL STATEMENT 2021-03-01
160304000734 2016-03-04 CERTIFICATE OF CHANGE 2016-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3348861 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3309553 LICENSE REPL INVOICED 2021-03-17 15 License Replacement Fee
3040284 DCA-SUS CREDITED 2019-05-29 75 Suspense Account
3040308 FINGERPRINT CREDITED 2019-05-29 75 Fingerprint Fee
3039706 FINGERPRINT CREDITED 2019-05-28 75 Fingerprint Fee
3039504 FINGERPRINT CREDITED 2019-05-24 75 Fingerprint Fee
3033862 FINGERPRINT INVOICED 2019-05-10 75 Fingerprint Fee
3033863 BLUEDOT INVOICED 2019-05-10 340 Secondhand Dealer General License Blue Dot Fee
3033864 LICENSE INVOICED 2019-05-10 85 Secondhand Dealer General License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228691 Office of Administrative Trials and Hearings Issued Settled 2024-03-07 1750 2024-05-22 Vehicles with open top box type bodies and containers on or in platform or panel type body vehicles shall not be filled or loaded over their capacity. In no case shall such vehicles be filled or loaded above water level of body or container.
TWC-227336 Office of Administrative Trials and Hearings Issued Settled 2023-07-01 400 2023-09-21 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-217844 Office of Administrative Trials and Hearings Issued Settled 2019-08-12 250 2019-09-11 Overfilled vehicle or container on a vehicle

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
431685.00
Total Face Value Of Loan:
431685.00
Date:
2013-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-77500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
431685
Current Approval Amount:
431685
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
435022.4

Motor Carrier Census

DBA Name:
THE JUNKLUGGERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(646) 329-9710
Add Date:
2013-07-02
Operation Classification:
Private(Property)
power Units:
20
Drivers:
30
Inspections:
6
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State