Search icon

LUCKY BEAUTY SUPPLY INC.

Company Details

Name: LUCKY BEAUTY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1996 (29 years ago)
Entity Number: 2076403
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1685 GRAND AVENUE, BALDWIN, NY, United States, 11510
Principal Address: C/O YOUNG SUK KIM, 1685 GRAND AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1685 GRAND AVENUE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
KI CHOL KIM Chief Executive Officer 1685 GRAND AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2008-09-26 2012-10-15 Address 1685 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2008-09-26 2012-10-15 Address C/O YOUNG SUK KIM, 1685 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2000-11-07 2008-09-26 Address 1685 GRAND AVE, BALDWIN HARBOR, NY, 11510, USA (Type of address: Chief Executive Officer)
2000-11-07 2008-09-26 Address C/O YOUNG SUK KIM, 1685 GRAND AVE, BALDWIN HARBOR, NY, 11510, USA (Type of address: Principal Executive Office)
1996-10-18 2012-10-15 Address 1685 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121015002356 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101105002873 2010-11-05 BIENNIAL STATEMENT 2010-10-01
080926002494 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061004002418 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041209002299 2004-12-09 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2678109 CL VIO CREDITED 2017-10-18 175 CL - Consumer Law Violation
122565 CL VIO INVOICED 2010-10-25 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-02 Hearing Decision NO RECEIPT GIVEN UPON REQUEST 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
54372.00
Total Face Value Of Loan:
54372.00
Date:
2020-06-04
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:
54372.00
Total Face Value Of Loan:
54372.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54372
Current Approval Amount:
54372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54834.16
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54372
Current Approval Amount:
54372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54945.93

Date of last update: 14 Mar 2025

Sources: New York Secretary of State