Search icon

LULU SYSTEMS, INC.

Company Details

Name: LULU SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2022 (3 years ago)
Entity Number: 6502809
ZIP code: 10001
County: New York
Place of Formation: Delaware
Foreign Legal Name: LULU SYSTEMS, INC.
Address: 1178 BROADWAY, SUITE 1021, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LULU SYSTEMS, INC. 401(K) PLAN 2023 830515747 2024-05-03 LULU SYSTEMS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 9174605440
Plan sponsor’s address 1178 BROADWAY, FLOOR 2, SUITE 1021, NEW YORK, NY, 10001

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 2024-05-03
Name of individual signing QIAN LIU
LULU SYSTEMS, INC. 401(K) PLAN 2022 830515747 2023-07-07 LULU SYSTEMS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 9174605440
Plan sponsor’s address 1178 BROADWAY, FLOOR 2, SUITE 1021, NEW YORK, NY, 10001

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 2023-07-07
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
PIETER LIMBURG DOS Process Agent 1178 BROADWAY, SUITE 1021, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PIETER LIMBURG Chief Executive Officer 1178 BROADWAY, SUITE 1021, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-06-02 2024-07-15 Address 1178 BROADWAY 2ND FL, SUITE 1021, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715000865 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220602004002 2022-06-02 APPLICATION OF AUTHORITY 2022-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190437701 2020-05-01 0202 PPP 1178 BROADWAY 2ND FLOOR 1021, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21036.72
Forgiveness Paid Date 2021-04-28
5236628401 2021-02-08 0202 PPS 1178 Broadway Fl 1021, New York, NY, 10001-5404
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10001-5404
Project Congressional District NY-12
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20976.61
Forgiveness Paid Date 2021-10-25

Date of last update: 21 Mar 2025

Sources: New York Secretary of State