Search icon

LUCKY ZHANG'S FAMILY II CORP.

Company Details

Name: LUCKY ZHANG'S FAMILY II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2005 (20 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 3263349
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5622 8TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-3688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CONNIE CHEN DOS Process Agent 5622 8TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
YUE ZHEN LU Chief Executive Officer 5622 8TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1233632-DCA Inactive Business 2006-07-20 2018-03-31
1233633-DCA Inactive Business 2006-07-20 2018-03-31

History

Start date End date Type Value
2016-05-06 2024-06-26 Address 5622 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-03-28 2024-06-26 Address 5622 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2007-10-10 2012-03-28 Address 5622 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2005-09-30 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-30 2016-05-06 Address 5622 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626001539 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
160506000274 2016-05-06 CERTIFICATE OF CHANGE 2016-05-06
160505006115 2016-05-05 BIENNIAL STATEMENT 2015-09-01
120328002248 2012-03-28 BIENNIAL STATEMENT 2011-09-01
090922002692 2009-09-22 BIENNIAL STATEMENT 2009-09-01
071010002720 2007-10-10 BIENNIAL STATEMENT 2007-09-01
050930000498 2005-09-30 CERTIFICATE OF INCORPORATION 2005-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-01 No data 5622 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-17 No data 5622 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 5622 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-17 No data 5622 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 5622 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-12 No data 5622 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 5622 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2518382 LL VIO INVOICED 2016-12-21 400 LL - License Violation
2518408 LL VIO INVOICED 2016-12-21 400 LL - License Violation
2402676 LL VIO CREDITED 2016-08-30 550 LL - License Violation
2314842 RENEWAL2 INVOICED 2016-04-01 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2315046 RENEWAL INVOICED 2016-04-01 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1598493 LL VIO INVOICED 2014-02-24 450 LL - License Violation
1598491 LL VIO INVOICED 2014-02-24 100 LL - License Violation
1590155 LL VIO CREDITED 2014-02-12 100 LL - License Violation
1588551 RENEWAL2 INVOICED 2014-02-11 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1588556 RENEWAL INVOICED 2014-02-11 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-25 Hearing Decision STOOP LINE LICENSE IS NOT FOR AN OVERSIZED STAND, BUT THE STAND EXCEEDS FOUR FEET IN WIDTH 1 No data 1 No data
2016-02-25 Hearing Decision STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 No data 1 No data
2016-02-25 Hearing Decision STORE OWNER/OPERATOR LEASED OE PERMITTED ANTOHER PERSON TO OPERATE A STOOP LINE STAND ON THE SIDEWALK ADJACENT TO THE STORE 1 No data 1 No data
2014-01-13 Settlement (Pre-Hearing) OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3087438508 2021-02-22 0202 PPP 5622 8th Ave, Brooklyn, NY, 11220-3518
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11071
Loan Approval Amount (current) 11071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3518
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11166.24
Forgiveness Paid Date 2022-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State