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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUMONDI INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 223008871 | 2024-07-09 | LUMONDI INC | 12 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9175223421 |
Plan sponsor’s address | 27 WEST 24TH STREET, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2023-06-06 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9175223421 |
Plan sponsor’s address | 27 WEST 24TH STREET, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2022-04-13 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9175223421 |
Plan sponsor’s address | 27 WEST 24TH STREET, NEW YORK, NY, 10010 |
Signature of
Role | Plan administrator |
Date | 2021-05-20 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
LLUIS SOLE | Chief Executive Officer | 27 W 24TH ST, SUITE 700B, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
WG SERVICE PARTNERS LLC | DOS Process Agent | 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-05-26 | Address | 27 W 24TH ST, SUITE 700B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2021-05-21 | 2023-05-26 | Address | 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-18 | 2023-05-26 | Address | 27 W 24TH ST, SUITE 700B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2017-05-08 | 2021-05-21 | Address | 100 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6433057306 | 2020-04-30 | 0202 | PPP | 27 West 24th Street, NEW YORK, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State