Search icon

LUMONDI, INC.

Company Details

Name: LUMONDI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2017 (8 years ago)
Entity Number: 5132795
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 27 WEST 24TH ST, SUITE 700B, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
LLUIS SOLE Chief Executive Officer 27 W 24TH ST, SUITE 700B, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
WG SERVICE PARTNERS LLC DOS Process Agent 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
223008871
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 27 W 24TH ST, SUITE 700B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-06 Address 27 W 24TH ST, SUITE 700B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 27 W 24TH ST, SUITE 700B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-06 Address 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-21 2023-05-26 Address 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506003243 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230526001442 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210521060087 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190618060155 2019-06-18 BIENNIAL STATEMENT 2019-05-01
170508000218 2017-05-08 APPLICATION OF AUTHORITY 2017-05-08

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260600
Current Approval Amount:
260600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
262250.47

Court Cases

Court Case Summary

Filing Date:
2021-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
LUMONDI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
BIDDICK
Party Role:
Plaintiff
Party Name:
LUMONDI, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-02
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
LUMONDI, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State