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
Name | Role | Address |
---|---|---|
MAU-HUA CHANG | Chief Executive Officer | 345 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MAU-HUA CHANG | DOS Process Agent | 345 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
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 |
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) |
1988-07-21 | 1993-03-24 | Address | 82-16 PETTIT AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
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 |
120806002842 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100716003089 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080804002493 | 2008-08-04 | BIENNIAL STATEMENT | 2008-07-01 |
060621002856 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
040723002201 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8360828610 | 2021-03-24 | 0235 | PPS | 345 Conklin St, Farmingdale, NY, 11735-2611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9094947910 | 2020-06-19 | 0235 | PPP | 345 CONKLIN ST, FARMINGDALE, NY, 11735-2611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200069 | Fair Labor Standards Act | 2012-01-05 | consent | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOLIS |
Role | Plaintiff |
Name | LUCKY CHANG, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State