Search icon

LUCATA CORPORATION

Company Details

Name: LUCATA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2016 (9 years ago)
Entity Number: 4981661
ZIP code: 19801
County: New York
Place of Formation: Delaware
Address: 919 N MARKET ST, SUITE 725, WILMINGTON, DE, United States, 19801
Principal Address: 270 WEST 39TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10018

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6C6Y5 Active U.S./Canada Manufacturer 2011-04-07 2024-03-01 2028-12-11 2024-12-06

Contact Information

POC LAURA NEGIN
Phone +1 609-903-7314
Address 270 W 39TH ST RM 1302, NEW YORK, NY, 10018 0337, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUCATA CORPORATION 401(K) PLAN 2020 272120722 2021-06-16 LUCATA CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 6466615479
Plan sponsor’s address 270 WEST 39TH STREET, UNIT 1302, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JONATHAN OYLER
LUCATA CORPORATION 401(K) PLAN 2019 272120722 2020-06-22 LUCATA CORPORATION 24
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 6466615479
Plan sponsor’s address 270 WEST 39TH STREET, UNIT 1302, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing JOYLER4520
LUCATA CORPORATION 401(K) PLAN 2019 272120722 2020-06-30 LUCATA CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 6466615479
Plan sponsor’s address 270 WEST 39TH STREET, UNIT 1302, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JONATHAN OYLER

Chief Executive Officer

Name Role Address
MICHAEL J. MAULICK Chief Executive Officer 270 WEST 39TH STREET, 13TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DELAWARE CORPORATE SERVICES INC. DOS Process Agent 919 N MARKET ST, SUITE 725, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2016-07-22 2021-03-29 Address 1400 E. ANGELA BOULEVARD, UNIT 101, SOUTH BEND, IN, 46617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331000004 2021-03-31 CERTIFICATE OF AMENDMENT 2021-03-31
210329060210 2021-03-29 BIENNIAL STATEMENT 2020-07-01
160722000438 2016-07-22 APPLICATION OF AUTHORITY 2016-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3389538302 2021-01-22 0202 PPS 270 W 39th St Rm 1302, New York, NY, 10018-0337
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322200
Loan Approval Amount (current) 322200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24195
Servicing Lender Name 1st Source Bank
Servicing Lender Address 100 N Michigan St, SOUTH BEND, IN, 46601-1630
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, 10018-0337
Project Congressional District NY-12
Number of Employees 13
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 24195
Originating Lender Name 1st Source Bank
Originating Lender Address SOUTH BEND, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324043.7
Forgiveness Paid Date 2021-08-23
1084187101 2020-04-09 0202 PPP 270 WEST 39TH ST UNIT 1302, NEW YORK, NY, 10018-0137
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330100
Loan Approval Amount (current) 330100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24195
Servicing Lender Name 1st Source Bank
Servicing Lender Address 100 N Michigan St, SOUTH BEND, IN, 46601-1630
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, 10018-0137
Project Congressional District NY-12
Number of Employees 13
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 24195
Originating Lender Name 1st Source Bank
Originating Lender Address SOUTH BEND, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333511.03
Forgiveness Paid Date 2021-04-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State