Search icon

HAO YUN GOOD LUCK CORP.

Company Details

Name: HAO YUN GOOD LUCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2008 (17 years ago)
Entity Number: 3721699
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6113 18TH AVE, BROOKLYN, NY, United States, 11204
Principal Address: 6113A 18TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAO YUN GOOD LUCK CORP. DOS Process Agent 6113 18TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
MEYER A ROSINGER Chief Executive Officer 6113A 18TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 6113A 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2021-12-16 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-04 2023-06-01 Address 6113 18TH AVE, A, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2014-08-01 2023-06-01 Address 6113A 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-02-04 2018-09-04 Address 6113A 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2008-11-20 2009-02-04 Address 1526 40TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2008-09-17 2008-11-20 Address PO BOX 2304, MONROE, NY, 10949, USA (Type of address: Service of Process)
2008-09-17 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601006306 2023-06-01 BIENNIAL STATEMENT 2022-09-01
180904008604 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007022 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141203002026 2014-12-03 BIENNIAL STATEMENT 2014-09-01
140801002082 2014-08-01 BIENNIAL STATEMENT 2013-09-01
090204000361 2009-02-04 CERTIFICATE OF CHANGE 2009-02-04
081120000995 2008-11-20 CERTIFICATE OF CHANGE 2008-11-20
080917000677 2008-09-17 CERTIFICATE OF INCORPORATION 2008-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5125557209 2020-04-27 0202 PPP 5921 18TH AVE, BROOKLYN, NY, 11204
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83010
Loan Approval Amount (current) 83010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21059
Servicing Lender Name Republic Bank of Chicago
Servicing Lender Address 2221 Camden Court, OAK BROOK, IL, 60523-1273
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21059
Originating Lender Name Republic Bank of Chicago
Originating Lender Address OAK BROOK, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83837.79
Forgiveness Paid Date 2021-04-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State