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

form 5500

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
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 2024-07-09
Name of individual signing EDWARD ROJAS
LUMONDI INC 401(K) PROFIT SHARING PLAN & TRUST 2022 223008871 2023-06-06 LUMONDI INC 12
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
LUMONDI INC 401(K) PROFIT SHARING PLAN & TRUST 2021 223008871 2022-04-13 LUMONDI INC 12
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
LUMONDI INC 401(K) PROFIT SHARING PLAN & TRUST 2020 223008871 2021-05-20 LUMONDI INC 13
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

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260600
Loan Approval Amount (current) 260600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262250.47
Forgiveness Paid Date 2020-12-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State