Search icon

LUCKY LAI PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY LAI PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2004 (22 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

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

Unique Entity ID

Unique Entity ID:
FBL5DQ6BTML6
CAGE Code:
8XXN0
UEI Expiration Date:
2022-06-24

Business Information

Division Name:
LUCKY LAI PRODUCTIONS, INC.
Division Number:
LUCKY LAI
Activation Date:
2021-03-30
Initial Registration Date:
2021-03-26

Commercial and government entity program

CAGE number:
8XXN0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-03-30
SAM Expiration:
2022-06-24

Contact Information

POC:
DAVID LAI

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 2024-01-03 Address 33 WEST 127TH ST APT 1, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2016-01-29 2018-01-08 Address 33 WEST 127TH ST APT 1, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2022-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
456.36
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-11-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
110751.69
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
177600.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43447.00
Total Face Value Of Loan:
43447.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29850.00
Total Face Value Of Loan:
29850.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,447
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,673.16
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $43,445
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$29,850
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,191.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,850

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State