Search icon

LUCA FALONI INC.

Headquarter

Company Details

Name: LUCA FALONI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2019 (6 years ago)
Entity Number: 5591833
ZIP code: 28105
County: New York
Place of Formation: New York
Address: 107 Sardis Grove Ln, Matthews, NC, United States, 28105
Principal Address: 511 Avenue of the Americas, Num 4111, New York, NY, United States, 10011

Shares Details

Shares issued 100000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
GERALD F MEEK DOS Process Agent 107 Sardis Grove Ln, Matthews, NC, United States, 28105

Chief Executive Officer

Name Role Address
LUCA FALONI Chief Executive Officer 11 AIRLIE GARDENS, LONDON, United Kingdom

Links between entities

Type:
Headquarter of
Company Number:
F23000000371
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
842491319
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-02 2023-07-02 Address 11 AIRLIE GARDENS, LONDON, GBR (Type of address: Chief Executive Officer)
2023-07-02 2023-07-02 Address 11 AIRLIE GARDENS, LONDON, NY, GBR (Type of address: Chief Executive Officer)
2022-12-12 2023-07-02 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.0001
2019-07-23 2022-12-12 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.0001
2019-07-23 2023-07-02 Address 5950 FAIRVIEW ROAD, SUITE 700, CHARLOTTE, NC, 28210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230702000139 2023-07-02 BIENNIAL STATEMENT 2023-07-01
210702000196 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190723010379 2019-07-23 CERTIFICATE OF INCORPORATION 2019-07-23

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37600.00
Total Face Value Of Loan:
37600.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37600
Current Approval Amount:
37600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38182.8

Court Cases

Court Case Summary

Filing Date:
2024-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
POLLITT
Party Role:
Plaintiff
Party Name:
LUCA FALONI INC.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State