Search icon

LUCKY DELI, INC.

Company Details

Name: LUCKY DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2107856
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: YONG JA JUHN, 12 EAST 37TH STREET, NEW YORK, NY, United States, 10016
Address: 12 EAST 37TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-213-1370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 EAST 37TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
YONG JA JUHN Chief Executive Officer 12 EAST 37TH STREET, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1052139-DCA Inactive Business 2007-05-10 2009-12-31

Filings

Filing Number Date Filed Type Effective Date
150112007196 2015-01-12 BIENNIAL STATEMENT 2015-01-01
131016002190 2013-10-16 BIENNIAL STATEMENT 2013-01-01
110128003220 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090113002827 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070327002533 2007-03-27 BIENNIAL STATEMENT 2007-01-01
050217002489 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030130002716 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010118002498 2001-01-18 BIENNIAL STATEMENT 2001-01-01
990222002367 1999-02-22 BIENNIAL STATEMENT 1999-01-01
970130000394 1997-01-30 CERTIFICATE OF INCORPORATION 1997-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
115792 TP VIO INVOICED 2009-08-25 750 TP - Tobacco Fine Violation
115793 TS VIO INVOICED 2009-08-25 500 TS - State Fines (Tobacco)
115791 SS VIO INVOICED 2009-08-25 50 SS - State Surcharge (Tobacco)
297931 CNV_SI INVOICED 2008-11-07 20 SI - Certificate of Inspection fee (scales)
425683 RENEWAL INVOICED 2007-12-06 110 CRD Renewal Fee
80170 CL VIO INVOICED 2007-12-06 125 CL - Consumer Law Violation
425684 RENEWAL INVOICED 2007-05-11 55 Cigarette Retail Dealer Renewal Fee
84269 PL VIO INVOICED 2007-05-08 75 PL - Padlock Violation
291212 CNV_SI INVOICED 2007-02-21 20 SI - Certificate of Inspection fee (scales)
425685 RENEWAL INVOICED 2004-01-05 110 CRD Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4229198607 2021-03-18 0202 PPP 12 E 37th St, New York, NY, 10016-2823
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2823
Project Congressional District NY-12
Number of Employees 5
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17411.49
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Apr 2025

Sources: New York Secretary of State