Search icon

LUCKY LAI PRODUCTIONS, INC.

Company Details

Name: LUCKY LAI PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2004 (21 years ago)
Entity Number: 3003267
ZIP code: 08820
County: New York
Place of Formation: New York
Principal Address: 33 WEST 127TH ST APT 1, NEW YORK, NY, United States, 10027
Address: 1163 INMAN AVE STE 203, EDISON, NJ, United States, 08820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FBL5DQ6BTML6 2022-06-24 15 E 127TH ST, NEW YORK, NY, 10035, 1203, USA 15 EAST 127TH STREET, SUITE A, NEW YORK, NY, 10035, USA

Business Information

Division Name LUCKY LAI PRODUCTIONS, INC.
Division Number LUCKY LAI
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-26
Entity Start Date 2004-01-22
Fiscal Year End Close Date Oct 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID LAI
Address 33 WEST 127TH STREET, 1, NEW YORK, NY, 10027, USA
Government Business
Title PRIMARY POC
Name DAVID LAI
Address 33 WEST 127TH STREET, 1, NEW YORK, NY, 10027, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DAVID LAI Chief Executive Officer 33 WEST 127TH ST APT 1, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
C/O DURANT DOS Process Agent 1163 INMAN AVE STE 203, EDISON, NJ, United States, 08820

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 33 WEST 127TH ST APT 1, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2020-01-14 2024-01-03 Address 1163 INMAN AVE STE 203, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2018-01-08 2020-01-14 Address 33 WEST 127TH ST APT 1, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2016-01-29 2018-01-08 Address 33 WEST 127TH ST APT 1, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2016-01-29 2024-01-03 Address 33 WEST 127TH ST APT 1, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2014-03-12 2016-01-29 Address 15 EAST 127TH ST, STE A, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2014-03-12 2016-01-29 Address 15 EAST 127TH ST, STE A, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2014-03-12 2016-01-29 Address 15 EAST 127TH ST, STE A, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)
2008-02-19 2014-03-12 Address 15 EAST 127TH ST. STE A, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)
2008-02-19 2014-03-12 Address 15 EAST 127TH ST. STE A, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103005428 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220107002689 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200114060119 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180108006206 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160129006017 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140312002172 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120207002049 2012-02-07 BIENNIAL STATEMENT 2012-01-01
080219002816 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060303002620 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040122000488 2004-01-22 CERTIFICATE OF INCORPORATION 2004-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7682968604 2021-03-24 0202 PPS 15 E 127th St A, New York, NY, 10035-1203
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43447
Loan Approval Amount (current) 43447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1203
Project Congressional District NY-13
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43673.16
Forgiveness Paid Date 2021-10-08
2951587706 2020-05-01 0202 PPP 15 E 127TH ST STE A, NEW YORK, NY, 10035
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29850
Loan Approval Amount (current) 29850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30191.29
Forgiveness Paid Date 2021-06-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State