Search icon

LUCKY BUSY DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY BUSY DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2008 (17 years ago)
Entity Number: 3752783
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 249-06 HORACE HARDING EXPWY, LITTLE NECK, NY, United States, 11362
Principal Address: 2564 126TH ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-299-3749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O XIU Y. CHEN DOS Process Agent 249-06 HORACE HARDING EXPWY, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
XIU YING CHEN Chief Executive Officer 249-06 HORACE HARDING EXPWY, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date Last renew date End date Address Description
632307 No data Retail grocery store No data No data No data 249-06 HORACE HARDING EXPWY, DOUGLASTON, NY, 11362 No data
0071-21-118239 No data Alcohol sale 2024-05-13 2024-05-13 2027-05-31 249 06 HORACE HARDING EXPWY, DOUGLASTON, New York, 11362 Grocery Store
1311374-DCA Active Business 2009-03-13 No data 2024-12-31 No data No data

History

Start date End date Type Value
2008-12-15 2014-12-23 Address 249-06 HORACE HARDING EXPY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141223002037 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130111002413 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110110002340 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081215000101 2008-12-15 CERTIFICATE OF INCORPORATION 2008-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550041 CL VIO INVOICED 2022-11-04 150 CL - Consumer Law Violation
3549515 SCALE-01 INVOICED 2022-11-03 20 SCALE TO 33 LBS
3541742 RENEWAL INVOICED 2022-10-25 200 Tobacco Retail Dealer Renewal Fee
3263253 RENEWAL INVOICED 2020-11-30 200 Tobacco Retail Dealer Renewal Fee
2915095 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee
2601957 SCALE-01 INVOICED 2017-05-03 20 SCALE TO 33 LBS
2499401 RENEWAL INVOICED 2016-11-29 110 Cigarette Retail Dealer Renewal Fee
2479940 SCALE-01 INVOICED 2016-11-01 20 SCALE TO 33 LBS
1952336 SCALE-01 INVOICED 2015-01-28 20 SCALE TO 33 LBS
1872007 RENEWAL INVOICED 2014-11-04 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-11-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
12922.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-02
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:
11116.00
Total Face Value Of Loan:
11116.00
Date:
2020-06-17
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:
8775.00
Total Face Value Of Loan:
8775.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11116
Current Approval Amount:
11116
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11175.61
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8775
Current Approval Amount:
8775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8840.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State