Name: | LUCKY PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1997 (28 years ago) |
Entity Number: | 2161414 |
ZIP code: | 12534 |
County: | Albany |
Place of Formation: | New York |
Address: | 718 COLUMBIA ST, HUDSON, NY, United States, 12534 |
Principal Address: | 14 SPRUCE RUN, EAST GREENBUSH, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SURINDER SINGH CHEEMA | Chief Executive Officer | 14 SPRUCE RUN, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 718 COLUMBIA ST, HUDSON, NY, United States, 12534 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
100135 | Retail grocery store | No data | No data | No data | 718 COLUMBIA ST, HUDSON, NY, 12534 | No data |
0081-21-213532 | Alcohol sale | 2021-10-04 | 2021-10-04 | 2024-09-30 | 718-720 COLUMBIA STREET, HUDSON, New York, 12534 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2023-07-13 | Address | 14 SPRUCE RUN, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2023-07-13 | Address | 14 SPRUCE RUN, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2008-01-11 | 2020-08-03 | Address | 77 STOTTVILLE RD, HUDSON, NY, 12524, USA (Type of address: Chief Executive Officer) |
2008-01-11 | 2023-07-13 | Address | 718 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1999-08-05 | 2008-01-11 | Address | 27 WENDELL DRIVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1999-08-05 | 2008-01-11 | Address | 52 FULLER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-07-11 | 2008-01-11 | Address | 52 FULLER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713004503 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
200803061861 | 2020-08-03 | BIENNIAL STATEMENT | 2019-07-01 |
190405002011 | 2019-04-05 | BIENNIAL STATEMENT | 2017-07-01 |
110810003298 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
091009002650 | 2009-10-09 | BIENNIAL STATEMENT | 2009-07-01 |
080111002437 | 2008-01-11 | BIENNIAL STATEMENT | 2007-07-01 |
990805002480 | 1999-08-05 | BIENNIAL STATEMENT | 1999-07-01 |
970711000527 | 1997-07-11 | CERTIFICATE OF INCORPORATION | 1997-07-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-01-26 | LUCKY FOOD MART | 718 COLUMBIA ST, HUDSON, Columbia, NY, 12534 | A | Food Inspection | Department of Agriculture and Markets | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6154418300 | 2021-01-26 | 0248 | PPS | 718 Columbia St, Hudson, NY, 12534-2510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9223677103 | 2020-04-15 | 0248 | PPP | 718 Columbia Street, Hudson, NY, 12534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State