Search icon

LUMAN TUCKER LLP

Company Details

Name: LUMAN TUCKER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Dec 2015 (9 years ago)
Entity Number: 4871594
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 140 Grand Street, Suite 405, White Plains, NY, United States, 10601
Principal Address: 140 GRAND STREET STE 405, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 140 Grand Street, Suite 405, White Plains, NY, United States, 10601

History

Start date End date Type Value
2015-12-31 2024-05-08 Address 140 GRAND STREET STE 405, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003407 2024-05-08 FIVE YEAR STATEMENT 2024-05-08
151231000556 2015-12-31 NOTICE OF REGISTRATION 2015-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676048410 2021-02-02 0202 PPP 140 Grand St Ste 405, White Plains, NY, 10601-4839
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153457
Loan Approval Amount (current) 153457
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-4839
Project Congressional District NY-16
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154526.42
Forgiveness Paid Date 2021-10-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State