Search icon

LUMIODE, INC.

Company Details

Name: LUMIODE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2017 (8 years ago)
Entity Number: 5105709
ZIP code: 10451
County: New York
Place of Formation: Delaware
Address: 2417 3RD AVENUE, SUITE 600, BRONX, NY, United States, 10451

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6S7H6 Active Non-Manufacturer 2012-06-26 2024-03-02 2026-05-10 2022-06-05

Contact Information

POC VINCENT LEE
Phone +1 732-328-8811
Address 2417 3RD AVE STE 600, BRONX, NY, 10451 6331, 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

DOS Process Agent

Name Role Address
LUMIODE, INC. DOS Process Agent 2417 3RD AVENUE, SUITE 600, BRONX, NY, United States, 10451

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
IOANNIS KYMISSIS Chief Executive Officer 2417 3RD AVENUE, SUITE 600, BRONX, NY, United States, 10451

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 2417 3RD AVENUE, SUITE 600, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2021-03-19 2024-04-16 Address 2417 3RD AVENUE, SUITE 600, BRONX, NY, 10451, USA (Type of address: Service of Process)
2020-04-28 2024-04-16 Address 2417 3RD AVENUE, SUITE 600, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2020-04-28 2021-03-19 Address 2417 3RD AVENUE, SUITE 600, BRONX, NY, 10451, USA (Type of address: Service of Process)
2019-01-28 2020-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240416003887 2024-04-16 BIENNIAL STATEMENT 2024-04-16
210319060218 2021-03-19 BIENNIAL STATEMENT 2021-03-01
200428060361 2020-04-28 BIENNIAL STATEMENT 2019-03-01
SR-78214 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170321000572 2017-03-21 APPLICATION OF AUTHORITY 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6347637100 2020-04-14 0202 PPP 2417 3rd Ave Suite 600, Bronx, NY, 10451
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317585
Loan Approval Amount (current) 317585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 12
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321051.97
Forgiveness Paid Date 2021-05-21
3220668703 2021-03-31 0202 PPS 2417 3rd Ave Ste 600, Bronx, NY, 10451-6341
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311222.71
Loan Approval Amount (current) 311222.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-6341
Project Congressional District NY-15
Number of Employees 9
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313288.88
Forgiveness Paid Date 2021-12-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State