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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300F4J9LJ4VHQIV04 4966324 US-NY GENERAL ACTIVE No data

Addresses

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

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

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
2016-06-21 2023-10-25 Address 580 5TH AVENUE, #936, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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

Paycheck Protection Program

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
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22515
Loan Approval Amount (current) 22515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22823.42
Forgiveness Paid Date 2021-09-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State