Search icon

LUMA PROJECTS, LLC

Company Details

Name: LUMA PROJECTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2016 (9 years ago)
Entity Number: 4882003
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Luma Projects, LLC is a full service media production company with a focus on craft, innovation, education and strategy. Video production and photography services including expert aerial/drone options.
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 917-442-1801

Website http://www.lumaprojects.com

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-13 2024-04-02 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-13 2024-04-02 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-07 2024-02-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-02-07 2024-02-13 Address 90 Clinton Ave #2L, Brooklyn, NY, 11205, USA (Type of address: Service of Process)
2016-01-20 2024-02-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-01-20 2024-02-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003148 2024-04-02 CERTIFICATE OF PUBLICATION 2024-04-02
240213003484 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
240207002630 2024-02-07 BIENNIAL STATEMENT 2024-02-07
160120000284 2016-01-20 ARTICLES OF ORGANIZATION 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924038401 2021-02-04 0202 PPS 46 S Oxford St, Brooklyn, NY, 11217-1344
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10340
Loan Approval Amount (current) 10340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1344
Project Congressional District NY-07
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10383.06
Forgiveness Paid Date 2021-07-08
4668518206 2020-08-06 0202 PPP 46 South Oxford Street 10, Brooklyn, NY, 11217-1305
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10340
Loan Approval Amount (current) 10340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11217-1305
Project Congressional District NY-07
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10379.66
Forgiveness Paid Date 2020-12-30

Date of last update: 03 Mar 2025

Sources: New York Secretary of State