Search icon

GOODLUCK NEWS III INC.

Company Details

Name: GOODLUCK NEWS III INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2003 (21 years ago)
Entity Number: 2972060
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 665 MIDDLE NECK ROAD, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 665 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOODLUCK NEWS III INC. DOS Process Agent 665 MIDDLE NECK ROAD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
BALKRISHNA PATEL Chief Executive Officer 665 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Licenses

Number Type Date Last renew date End date Address Description
0081-22-131189 Alcohol sale 2022-11-03 2022-11-03 2025-11-30 665 MIDDLE NECK ROAD, GREAT NECK, New York, 11023 Grocery Store

History

Start date End date Type Value
2003-10-31 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-31 2025-03-17 Address 31-31 THOMSPN AVE STORE #1, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317003302 2025-03-17 BIENNIAL STATEMENT 2025-03-17
031031000672 2003-10-31 CERTIFICATE OF INCORPORATION 2003-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-13 GOODLUCK NEWS III 665 MIDDLE NECK RD, GREAT NECK, Nassau, NY, 11023 A Food Inspection Department of Agriculture and Markets No data
2022-10-20 GOODLUCK NEWS III 665 MIDDLE NECK RD, GREAT NECK, Nassau, NY, 11023 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6648648408 2021-02-10 0235 PPS 665 Middle Neck Rd, Great Neck, NY, 11023-1216
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11104
Loan Approval Amount (current) 11104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1216
Project Congressional District NY-03
Number of Employees 3
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7996717900 2020-06-17 0235 PPP 665 Middle Neck Road, Great Neck, NY, 11023-1216
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10045
Loan Approval Amount (current) 10045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1216
Project Congressional District NY-03
Number of Employees 3
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10160.59
Forgiveness Paid Date 2021-08-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State