Search icon

ATHLUX DESIGN STUDIO INC.

Company Details

Name: ATHLUX DESIGN STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2016 (8 years ago)
Entity Number: 5042935
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1410 Broadway, 16th Fl, NEW YORK, NY, United States, 10018
Principal Address: 1410 BROADWAY, 16TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1410 Broadway, 16th Fl, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MANJUNATHAN DEVENTHIRAN Chief Executive Officer 1410 BROADWAY, 16TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 1410 BROADWAY, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 362 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-03-21 Address 362 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-03-21 Address 1410 broadway, 16th floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2024-01-30 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-19 2024-02-05 Address 362 FIFTH AVE 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-02-19 2024-02-05 Address 362 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-11-30 2021-02-19 Address 362 FIFTH AVE. 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-11-23 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321003024 2025-03-21 BIENNIAL STATEMENT 2025-03-21
240205004352 2024-01-30 CERTIFICATE OF CHANGE BY ENTITY 2024-01-30
210219060149 2021-02-19 BIENNIAL STATEMENT 2020-11-01
201130000282 2020-11-30 CERTIFICATE OF CHANGE 2020-11-30
161123010241 2016-11-23 CERTIFICATE OF INCORPORATION 2016-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8715227306 2020-05-01 0202 PPP 55 Prospect Street, Ste 309, BROOKLYN, NY, 11201
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174241
Loan Approval Amount (current) 174241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 175445.78
Forgiveness Paid Date 2021-01-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State