Search icon

LUGO NUTRITION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUGO NUTRITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2016 (9 years ago)
Entity Number: 4912613
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 51 N BROADWAY, STE 2, NYACK, NY, United States, 10960

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KAREN LUGO Chief Executive Officer 51 N BROADWAY, STE 2, NYACK, NY, United States, 10960

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 614 MADISON ST, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2025-06-27 2025-06-27 Address 51 N BROADWAY, STE 2, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2018-03-05 2025-06-27 Address 51 N BROADWAY, STE 2, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2016-03-15 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2016-03-15 2025-06-27 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250627000312 2025-06-27 BIENNIAL STATEMENT 2025-06-27
200323060030 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180305007483 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160315010043 2016-03-15 CERTIFICATE OF INCORPORATION 2016-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
91562.00
Total Face Value Of Loan:
91562.00
Date:
2020-04-13
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:
67717.00
Total Face Value Of Loan:
67717.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$67,717
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,717
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,166.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,717
Jobs Reported:
5
Initial Approval Amount:
$91,562
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,562
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,274.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,560
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State