Search icon

LUXE INTERIORS GROUP, LLC

Company Details

Name: LUXE INTERIORS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2018 (7 years ago)
Entity Number: 5382612
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 206 WILLOW DRIVE, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
LUXE INTERIORS GROUP, LLC DOS Process Agent 206 WILLOW DRIVE, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2018-07-26 2022-01-26 Address 206 WILLOW DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220126000416 2021-06-29 CERTIFICATE OF PUBLICATION 2021-06-29
210603060087 2021-06-03 BIENNIAL STATEMENT 2020-07-01
180726010124 2018-07-26 ARTICLES OF ORGANIZATION 2018-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3214428204 2020-08-04 0202 PPP 206 WILLOW DRIVE, BRIARCLIFF MANOR, NY, 10510-1238
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2094
Loan Approval Amount (current) 2094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-1238
Project Congressional District NY-17
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2115.34
Forgiveness Paid Date 2021-08-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State