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

Links between entities

Type Company Name Company Number State
Headquarter of LUCA FALONI INC., FLORIDA F23000000371 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUCA FALONI 401(K) PLAN 2023 842491319 2024-05-14 LUCA FALONI INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-21
Business code 448110
Sponsor’s telephone number 2122667392
Plan sponsor’s address 511 AVENUE OF THE AMERICAS, #4111, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
LUCA FALONI 401(K) PLAN 2022 842491319 2023-05-27 LUCA FALONI INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-21
Business code 448110
Sponsor’s telephone number 2122667392
Plan sponsor’s address 511 AVENUE OF THE AMERICAS, #4111, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
LUCA FALONI 401(K) PLAN 2021 842491319 2022-10-14 LUCA FALONI INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-21
Business code 448110
Sponsor’s telephone number 2122667392
Plan sponsor’s address 511 AVENUE OF THE AMERICAS, #4111, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing CHRISTINE RIMER
LUCA FALONI 401(K) PLAN 2020 842491319 2022-10-13 LUCA FALONI INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-21
Business code 448110
Sponsor’s telephone number 2122667392
Plan sponsor’s address 511 AVENUE OF THE AMERICAS, #4111, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing CHRISTINE RIMER
LUCA FALONI INC. 401(K) P/S PLAN 2019 842491319 2020-08-10 LUCA FALONI INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-21
Business code 448110
Sponsor’s telephone number 8432770073
Plan sponsor’s address 511 AVENUE OF THE AMERICAS # 4111, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 842491319
Plan administrator’s name LUCA FALONI INC.
Plan administrator’s address 511 AVENUE OF THE AMERICAS # 4111, NEW YORK, NY, 10011
Administrator’s telephone number 8432770073

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing GERALD MEEK

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8159017801 2020-06-05 0202 PPP 511 Avenue of the Americas 4111, NEW YORK, NY, 10011
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448110
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 38182.8
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State