Search icon

LUMIG ENTERPRISES CORPORATION

Company Details

Name: LUMIG ENTERPRISES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1977 (48 years ago)
Entity Number: 439442
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: C/O MR ANGEL ROSS, 54 W 47TH ST, NEW YORK, NY, United States, 10036
Principal Address: 54 W 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGEL ROSS Chief Executive Officer 54 W 47TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LUMIG ENTERPRISES CORPORATION DOS Process Agent C/O MR ANGEL ROSS, 54 W 47TH ST, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI Number:
FG13EQU1QK8ECKH8KN56

Registration Details:

Initial Registration Date:
2012-11-22
Next Renewal Date:
2013-11-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2022-03-30 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-22 2018-04-02 Address 27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-09-22 2018-04-02 Address 27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-09-22 2018-04-02 Address C/O MR ANGEL ROSS, 27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061384 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190606060565 2019-06-06 BIENNIAL STATEMENT 2019-06-01
180402007481 2018-04-02 BIENNIAL STATEMENT 2017-06-01
141014000363 2014-10-14 CERTIFICATE OF AMENDMENT 2014-10-14
140922002066 2014-09-22 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State