Search icon

LUNA SHIPPING CORP

Company Details

Name: LUNA SHIPPING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2019 (6 years ago)
Entity Number: 5485027
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 15 CUTTERMILL RD STE 161, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUNA SHIPPING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 833371794 2021-05-06 LUNA SHIPPING CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 492210
Sponsor’s telephone number 7187910041
Plan sponsor’s address 15 CUTTERMILL ROAD, SUITE 161, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing EDWARD ROJAS
LUNA SHIPPING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 833371794 2020-05-20 LUNA SHIPPING CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 492210
Sponsor’s telephone number 7187910041
Plan sponsor’s address 15 CUTTERMILL ROAD, SUITE 161, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 CUTTERMILL RD STE 161, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-08-31 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-30 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190130010119 2019-01-30 CERTIFICATE OF INCORPORATION 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3894068500 2021-02-24 0235 PPS 16 Middle Neck Rd, Great Neck, NY, 11021-2357
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127417
Loan Approval Amount (current) 127417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2357
Project Congressional District NY-03
Number of Employees 15
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128333.69
Forgiveness Paid Date 2021-12-14
6454817308 2020-04-30 0235 PPP 15 CUTTERMILL RD STE 161, Great neck, NY, 11021-3252
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65411.35
Loan Approval Amount (current) 65411.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Great neck, NASSAU, NY, 11021-3252
Project Congressional District NY-03
Number of Employees 15
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66439.76
Forgiveness Paid Date 2021-12-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State