Search icon

LUMA REST. INC.

Company Details

Name: LUMA REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1981 (44 years ago)
Entity Number: 721015
ZIP code: 10605
County: New York
Place of Formation: New York
Address: 6 WESTWAY, WHITE PLAINS, NY, United States, 10605
Principal Address: 11 WHITE PLAINS RD, BRONXVILLE, NY, United States, 10708

Contact Details

Phone +1 212-932-7566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM D. ROBBINS DOS Process Agent 6 WESTWAY, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
LUIGI LUSARDI Chief Executive Officer 350 E 79TH ST, APT 8F, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1410849-DCA Inactive Business 2011-10-13 2021-09-15

History

Start date End date Type Value
1981-09-08 1997-09-29 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030910002159 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010913002362 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991027002102 1999-10-27 BIENNIAL STATEMENT 1999-09-01
970929002003 1997-09-29 BIENNIAL STATEMENT 1997-09-01
950718002329 1995-07-18 BIENNIAL STATEMENT 1993-09-01
A795751-2 1981-09-08 CERTIFICATE OF INCORPORATION 1981-09-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-17 No data 1494 2ND AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 1494 2ND AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 1494 2ND AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174412 SWC-CIN-INT CREDITED 2020-04-10 330.92999267578125 Sidewalk Cafe Interest for Consent Fee
3165064 SWC-CON-ONL CREDITED 2020-03-03 5073.509765625 Sidewalk Cafe Consent Fee
3074780 SWC-CON INVOICED 2019-08-20 445 Petition For Revocable Consent Fee
3074779 RENEWAL INVOICED 2019-08-20 510 Two-Year License Fee
2998443 SWC-CON-ONL INVOICED 2019-03-06 4959.43994140625 Sidewalk Cafe Consent Fee
2752861 SWC-CON-ONL INVOICED 2018-03-01 4866.97021484375 Sidewalk Cafe Consent Fee
2665805 RENEWAL INVOICED 2017-09-14 510 Two-Year License Fee
2665846 SWC-CON CREDITED 2017-09-14 445 Petition For Revocable Consent Fee
2556548 SWC-CON-ONL INVOICED 2017-02-21 4766.8701171875 Sidewalk Cafe Consent Fee
2287350 SWC-CON-ONL INVOICED 2016-02-27 4668.81982421875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3913818409 2021-02-05 0202 PPS 1494 2nd Ave, New York, NY, 10075-1346
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420283
Loan Approval Amount (current) 420283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10075-1346
Project Congressional District NY-12
Number of Employees 32
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 423797.03
Forgiveness Paid Date 2021-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State