Search icon

LUCKY CORONA INC.

Company Details

Name: LUCKY CORONA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2008 (17 years ago)
Entity Number: 3684859
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 103-01 ROOSEVELT AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-335-6978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHONGFU ZHU-GE DOS Process Agent 103-01 ROOSEVELT AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
XIAO YI ZHANG Chief Executive Officer 103-01 ROOSEVELT AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2018110-DCA Active Business 2015-02-09 2024-06-30
1294757-DCA Active Business 2008-08-06 2023-12-31
1294656-DCA Active Business 2008-08-05 2024-12-31

History

Start date End date Type Value
2008-06-16 2010-06-25 Address 103-01 ROOSEVELT AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160607006802 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140618006166 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120716002986 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100625002026 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080616000329 2008-06-16 CERTIFICATE OF INCORPORATION 2008-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-12 No data 10301 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-16 No data 10301 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-28 No data 10301 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 10301 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-10 No data 10301 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-14 No data 10301 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 10301 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-19 No data 10301 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-07 No data 10301 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-21 No data 10301 ROOSEVELT AVE, Queens, CORONA, NY, 11368 No 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
3546743 RENEWAL INVOICED 2022-11-02 340 Electronics Store Renewal
3435477 RENEWAL INVOICED 2022-04-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3379638 RENEWAL INVOICED 2021-10-08 200 Tobacco Retail Dealer Renewal Fee
3263116 RENEWAL INVOICED 2020-11-30 340 Electronics Store Renewal
3180954 RENEWAL INVOICED 2020-06-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3106766 RENEWAL INVOICED 2019-10-25 200 Tobacco Retail Dealer Renewal Fee
2910703 RENEWAL INVOICED 2018-10-16 340 Electronics Store Renewal
2788200 RENEWAL INVOICED 2018-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2708733 RENEWAL INVOICED 2017-12-12 110 Cigarette Retail Dealer Renewal Fee
2520576 LL VIO CREDITED 2016-12-27 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-31 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8462068401 2021-02-13 0202 PPS 10301 Roosevelt Ave, Corona, NY, 11368-2329
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2329
Project Congressional District NY-14
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18873.96
Forgiveness Paid Date 2021-10-22
6824948110 2020-07-22 0202 PPP 103-01 Roosevelt Ave., Corona, NY, 11368-1562
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1562
Project Congressional District NY-14
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18921.58
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State