Search icon

LUNETTE USA INC.

Company Details

Name: LUNETTE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2014 (11 years ago)
Date of dissolution: 14 May 2024
Entity Number: 4645104
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 20 HIGH COURT, SNYDER, NY, United States, 14226
Principal Address: 20 HIGH CT, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUNETTE USA INC. DOS Process Agent 20 HIGH COURT, SNYDER, NY, United States, 14226

Chief Executive Officer

Name Role Address
HELENE GOLDSCHMIDT Chief Executive Officer 20 HIGH CT, SNYDER, NY, United States, 14226

History

Start date End date Type Value
2024-05-08 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-30 Address 20 HIGH CT, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-30 Address 20 HIGH COURT, SNYDER, NY, 14226, USA (Type of address: Service of Process)
2014-10-02 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-02 2024-05-08 Address 20 HIGH COURT, SNYDER, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017167 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
240508004263 2024-05-08 BIENNIAL STATEMENT 2024-05-08
141002010021 2014-10-02 CERTIFICATE OF INCORPORATION 2014-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3419668308 2021-01-22 0296 PPS 20 High Ct, Snyder, NY, 14226-3527
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Snyder, ERIE, NY, 14226-3527
Project Congressional District NY-26
Number of Employees 6
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6281.34
Forgiveness Paid Date 2021-07-28
9644237109 2020-04-15 0296 PPP 20 High Court, Snyder, NY, 14226
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Snyder, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18825.22
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State