Search icon

LUMIODE, INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

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

Contact Information

POC:
VINCENT LEE

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
311222.71
Total Face Value Of Loan:
311222.71
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
317585.00
Total Face Value Of Loan:
317585.00
Date:
2014-10-28
Awarding Agency Name:
National Science Foundation
Transaction Description:
SBIR PHASE II: MONOLITHIC INTEGRATION OF LED ARRAYS AND SILICON TFTS FOR SUPER HIGH BRIGHTNESS MICRODISPLAYS
Obligated Amount:
1144473.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$317,585
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,051.97
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $317,585
Jobs Reported:
9
Initial Approval Amount:
$311,222.71
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$311,222.71
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$313,288.88
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $311,220.71
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State