Search icon

LUCKY CHANG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY CHANG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1988 (37 years ago)
Entity Number: 1279095
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 345 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAU-HUA CHANG Chief Executive Officer 345 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MAU-HUA CHANG DOS Process Agent 345 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Licenses

Number Type Date Last renew date End date Address Description
0370-24-132803 Alcohol sale 2024-10-16 2024-10-16 2024-10-31 345 CONKLIN STREET, FARMINGDALE, NY, 11735 Food & Beverage Business
0340-22-106847 Alcohol sale 2022-10-26 2022-10-26 2024-10-31 345 CONKLIN STREET, FARMINGDALE, New York, 11735 Restaurant

History

Start date End date Type Value
1993-08-26 2004-07-23 Address 345 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-08-26 2004-07-23 Address 345 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-03-24 1993-08-26 Address 82-16 PETTIT AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1993-03-24 1993-08-26 Address 82-16 PETTIT AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1993-03-24 2020-07-21 Address 345 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809003343 2022-08-09 BIENNIAL STATEMENT 2022-07-01
200721060560 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180702007824 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160802006800 2016-08-02 BIENNIAL STATEMENT 2016-07-01
140820006149 2014-08-20 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
275772.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-24
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:
108069.00
Total Face Value Of Loan:
108069.00
Date:
2020-06-19
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:
66885.00
Total Face Value Of Loan:
66885.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$108,069
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,069
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$108,680.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,069
Jobs Reported:
10
Initial Approval Amount:
$66,885
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,885
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,491.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,085
Utilities: $6,400
Rent: $16,400

Court Cases

Court Case Summary

Filing Date:
2012-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
LUCKY CHANG, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State