Search icon

LULUCIOUS CORP.

Company Details

Name: LULUCIOUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3705859
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1439 ROCKAWAY PARKWAY, 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236
Principal Address: 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUNJI KIM Chief Executive Officer 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
LULUCIOUS CORP. DOS Process Agent 1439 ROCKAWAY PARKWAY, 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2024-05-19 2024-05-19 Address 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2019-05-03 2024-05-19 Address 1439 ROCKAWAY PARKWAY, 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2018-01-05 2024-05-19 Address 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2012-08-17 2018-01-05 Address 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2010-10-04 2012-08-17 Address 1439 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2010-10-04 2012-08-17 Address 1439 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2008-08-07 2019-05-03 Address JAE CHUN KWAK, 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2008-08-07 2024-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240519000005 2024-05-19 BIENNIAL STATEMENT 2024-05-19
201218060270 2020-12-18 BIENNIAL STATEMENT 2020-08-01
190503060607 2019-05-03 BIENNIAL STATEMENT 2018-08-01
180105002020 2018-01-05 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
160802006611 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140818006348 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120817002368 2012-08-17 BIENNIAL STATEMENT 2012-08-01
101004002462 2010-10-04 BIENNIAL STATEMENT 2010-08-01
080807000202 2008-08-07 CERTIFICATE OF INCORPORATION 2008-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-09 No data 1439 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-15 No data 1439 ROCKAWAY PKWY, Brooklyn, BROOKLYN, NY, 11236 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
122572 CL VIO INVOICED 2010-09-24 625 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9033218405 2021-02-14 0202 PPS 1439 Rockaway Pkwy, Brooklyn, NY, 11236-2601
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17474.57
Loan Approval Amount (current) 17474.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-2601
Project Congressional District NY-08
Number of Employees 6
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17605.63
Forgiveness Paid Date 2021-11-16
7777657808 2020-06-04 0202 PPP 1439 Rockaway Parkway, Brooklyn, NY, 11236
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17474.57
Loan Approval Amount (current) 17474.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 446120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17685.24
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State