Search icon

LUCKY SUPPLY INC.

Company Details

Name: LUCKY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2002 (23 years ago)
Entity Number: 2789783
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-75 QUEENS MIDTOWN EXPRESSWAY, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BUM CHO SHIN Chief Executive Officer 58-75 QUEENS MIDTOWN EXPRESSWAY, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
LUCKY SUPPLY INC. DOS Process Agent 58-75 QUEENS MIDTOWN EXPRESSWAY, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-12-01 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230316003025 2023-03-16 BIENNIAL STATEMENT 2022-07-01
200701060082 2020-07-01 BIENNIAL STATEMENT 2020-07-01
160701006006 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140710006084 2014-07-10 BIENNIAL STATEMENT 2014-07-01
131106002059 2013-11-06 BIENNIAL STATEMENT 2012-07-01
020716000129 2002-07-16 CERTIFICATE OF INCORPORATION 2002-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2315878705 2021-03-28 0202 PPS 58-75 QUEENS MIDTOWN EXPWY, Maspeth, NY, 11378
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250995
Loan Approval Amount (current) 250995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378
Project Congressional District NY-06
Number of Employees 18
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252810.42
Forgiveness Paid Date 2021-12-21
8043447102 2020-04-15 0202 PPP 5875 QUEENS MIDTOWN EXPY, MASPETH, NY, 11378-1220
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326600
Loan Approval Amount (current) 250900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-1220
Project Congressional District NY-07
Number of Employees 21
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253965.79
Forgiveness Paid Date 2021-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3165409 Interstate 2024-12-13 35449 2024 5 4 Private(Property)
Legal Name LUCKY SUPPLY INC
DBA Name -
Physical Address 58-75 54TH AVENUE, MASPETH, NY, 11378, US
Mailing Address 58-75 54TH AVENUE, MASPETH, NY, 11378, US
Phone (516) 404-9970
Fax -
E-mail SUNGSHIN.LUCKYSUPPLY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State