Search icon

LUMINOCITY INC.

Company Details

Name: LUMINOCITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2018 (7 years ago)
Entity Number: 5398201
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 74 KUHL AVE, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-270-6897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIAOYI CHEN DOS Process Agent 74 KUHL AVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
XIAOYI CHEN Chief Executive Officer 74 KUHL AVE, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
2092486-DCA Inactive Business 2019-11-25 2020-01-04
2092485-DCA Inactive Business 2019-11-25 2019-12-21
2092487-DCA Inactive Business 2019-11-25 2020-01-05
2092384-DCA Inactive Business 2019-11-20 2019-12-07

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 74 KUHL AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 6751 EXETER STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2022-07-19 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-23 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-23 2024-10-29 Address 2 ALLEN STREET UNIT 5G, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029003430 2024-10-29 BIENNIAL STATEMENT 2024-10-29
220718000714 2022-07-18 BIENNIAL STATEMENT 2020-08-01
180823010135 2018-08-23 CERTIFICATE OF INCORPORATION 2018-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116273 DOBINSPECT INVOICED 2019-11-15 600 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3116272 LICENSE INVOICED 2019-11-15 300 Amusement Device (Temporary) License Fee
3116276 LICENSE INVOICED 2019-11-15 300 Amusement Device (Temporary) License Fee
3116277 DOBINSPECT INVOICED 2019-11-15 600 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3116280 LICENSE INVOICED 2019-11-15 300 Amusement Device (Temporary) License Fee
3116281 DOBINSPECT INVOICED 2019-11-15 600 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3105375 LICENSE INVOICED 2019-10-22 300 Amusement Device (Temporary) License Fee
3105376 DOBINSPECT INVOICED 2019-10-22 600 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4742358608 2021-03-18 0202 PPS 330 W 38th St Rm 1501, New York, NY, 10018-8675
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57150
Loan Approval Amount (current) 57150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-8675
Project Congressional District NY-12
Number of Employees 4
NAICS code 561920
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 57503.16
Forgiveness Paid Date 2021-11-02
6315347701 2020-05-01 0202 PPP 330 W 38TH ST RM 1501, NEW YORK, NY, 10018-8675
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43045
Loan Approval Amount (current) 43045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-8675
Project Congressional District NY-12
Number of Employees 4
NAICS code 541922
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 43397.62
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State