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)

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122572 CL VIO INVOICED 2010-09-24 625 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
17474.57
Total Face Value Of Loan:
17474.57
Date:
2020-06-04
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:
17474.57
Total Face Value Of Loan:
17474.57

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17474.57
Current Approval Amount:
17474.57
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17605.63
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17474.57
Current Approval Amount:
17474.57
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17685.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State