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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300F4J9LJ4VHQIV04 | 4966324 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 580 5TH AVENUE #936, NEW YORK, US-NY, US, 10036 |
Headquarters | 546 fifth ave 18th floor, new york, US-NY, US, 10036 |
Registration details
Registration Date | 2021-01-04 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-12-08 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4966324 |
Name | Role | Address |
---|---|---|
JLUXE INC | DOS Process Agent | 19 PARC LANE, #936, HICKSVILLE NY, NY, United States, 11801 |
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 |
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 |
2016-06-21 | 2023-10-25 | Address | 580 5TH AVENUE, #936, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8090707307 | 2020-05-01 | 0202 | PPP | 580 5th Avenue, New York, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State