Search icon

LUCKY CHANG, INC.

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)
1988-07-21 1993-03-24 Address 82-16 PETTIT AVENUE, ELMHURST, NY, 11373, 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
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

Paycheck Protection Program

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
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) 108069
Loan Approval Amount (current) 108069
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 Farmingdale, NASSAU, NY, 11735-2611
Project Congressional District NY-03
Number of Employees 14
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108680.91
Forgiveness Paid Date 2021-10-20
9094947910 2020-06-19 0235 PPP 345 CONKLIN ST, FARMINGDALE, NY, 11735-2611
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66885
Loan Approval Amount (current) 66885
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 FARMINGDALE, NASSAU, NY, 11735-2611
Project Congressional District NY-03
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67491.31
Forgiveness Paid Date 2021-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200069 Fair Labor Standards Act 2012-01-05 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2012-01-05
Termination Date 2012-01-11
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State