Search icon

LUCKY'S QUEENS INC.

Company Details

Name: LUCKY'S QUEENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 2008 (17 years ago)
Date of dissolution: 16 May 2022
Entity Number: 3729573
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 100-11 ASTORIA BOULEVARD, EAST ELMHURST, NY, United States, 11369
Principal Address: 100-11 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QIUBIN CHEN DOS Process Agent 100-11 ASTORIA BOULEVARD, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
DENNIS K SVEN Chief Executive Officer 100-11 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2013-03-21 2022-05-17 Address 100-11 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2010-10-21 2022-05-17 Address 100-11 ASTORIA BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2008-10-07 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-07 2013-03-21 Address 100-11 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220517000635 2022-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-16
130321000476 2013-03-21 CERTIFICATE OF CHANGE 2013-03-21
101021002538 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081007000671 2008-10-07 CERTIFICATE OF INCORPORATION 2008-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3132358508 2021-02-23 0202 PPS 10011 Astoria Blvd, East Elmhurst, NY, 11369-2039
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10675
Loan Approval Amount (current) 10675
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-2039
Project Congressional District NY-14
Number of Employees 3
NAICS code 721199
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10743.44
Forgiveness Paid Date 2021-10-25
1859888004 2020-06-23 0202 PPP 100-11 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11369-1016
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7625
Loan Approval Amount (current) 7625
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 N
LMI N
Business Age Description Unanswered
Project Address EAST ELMHURST, QUEENS, NY, 11369-1016
Project Congressional District NY-14
Number of Employees 3
NAICS code 721199
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7702.71
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State