Search icon

LUCKY CORNER, INC.

Company Details

Name: LUCKY CORNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1996 (29 years ago)
Entity Number: 2038388
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2112 EAST 14TH ST, #3, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOON LEE Chief Executive Officer 2112 EAST 14TH ST, #3, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2112 EAST 14TH ST, #3, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2001-06-12 2004-07-14 Address 1328 AVE U, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2001-06-12 2004-07-14 Address 1328 AVE U, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-06-12 2004-07-14 Address 1328 AVE U, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1998-06-25 2001-06-12 Address 2035 E 12 ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1998-06-25 2001-06-12 Address 396 BROADWAY, RM 703, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220922002889 2022-09-22 BIENNIAL STATEMENT 2022-06-01
161206008076 2016-12-06 BIENNIAL STATEMENT 2016-06-01
140626006218 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120803002098 2012-08-03 BIENNIAL STATEMENT 2012-06-01
100623002185 2010-06-23 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State