Search icon

JLUXE INC

Company Details

Name: JLUXE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2016 (9 years ago)
Entity Number: 4966324
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 19 PARC LANE, #936, HICKSVILLE NY, NY, United States, 11801
Principal Address: 580 5TH AVENUE, 936, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JLUXE INC DOS Process Agent 19 PARC LANE, #936, HICKSVILLE NY, NY, United States, 11801

Chief Executive Officer

Name Role Address
JACOB MACE Chief Executive Officer 438 E 12TH STREET APT 6P, 438 E 12TH STREET APT 6P, NEW YORK, NY, United States, 10009

Legal Entity Identifier

LEI Number:
549300F4J9LJ4VHQIV04

Registration Details:

Initial Registration Date:
2021-01-04
Next Renewal Date:
2022-12-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 438 E 12TH STREET APT 6P, 438 E 12TH STREET APT 6P, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-25 2025-04-01 Address 438 E 12TH STREET APT 6P, 438 E 12TH STREET APT 6P, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-04-01 Address 19 PARC LANE, #936, HICKSVILLE NY, NY, 11801, USA (Type of address: Service of Process)
2016-06-21 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250401045727 2025-04-01 BIENNIAL STATEMENT 2025-04-01
231025000727 2023-10-25 BIENNIAL STATEMENT 2022-06-01
160621010175 2016-06-21 CERTIFICATE OF INCORPORATION 2016-06-21

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
2020-05-02
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:
22515.00
Total Face Value Of Loan:
22515.00
Date:
2020-04-30
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22515
Current Approval Amount:
22515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22823.42

Date of last update: 24 Mar 2025

Sources: New York Secretary of State