Search icon

LUCKY STAR MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY STAR MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759194
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5316 8TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-871-1288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONG WEN CHEN Chief Executive Officer 5316 8TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
LUCKY STAR MARKET, INC. DOS Process Agent 5316 8TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date Last renew date End date Address Description
616612 No data Retail grocery store No data No data No data 5316 8TH AVE, BROOKLYN, NY, 11220 No data
0071-21-118915 No data Alcohol sale 2021-10-20 2021-10-20 2024-10-31 5316 8TH AVENUE, BROOKLYN, New York, 11220 Grocery Store
1335220-DCA Active Business 2009-10-05 No data 2024-03-31 No data No data

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 5316 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 5316 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-02-03 Address 5316 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2025-02-03 Address 5316 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003489 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230622004155 2023-06-22 BIENNIAL STATEMENT 2023-01-01
210720001474 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190612060498 2019-06-12 BIENNIAL STATEMENT 2019-01-01
170131006425 2017-01-31 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3422655 RENEWAL INVOICED 2022-03-02 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3152908 RENEWAL INVOICED 2020-01-31 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3114550 LL VIO INVOICED 2019-11-12 750 LL - License Violation
3101983 WM VIO INVOICED 2019-10-10 400 WM - W&M Violation
3101812 LL VIO CREDITED 2019-10-10 1000 LL - License Violation
3000960 WM VIO INVOICED 2019-03-11 150 WM - W&M Violation
2997846 SCALE-01 INVOICED 2019-03-06 40 SCALE TO 33 LBS
2999380 LL VIO INVOICED 2019-03-06 250 LL - License Violation
2829627 WM VIO INVOICED 2018-08-15 100 WM - W&M Violation
2829115 LL VIO INVOICED 2018-08-14 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-30 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2019-09-30 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-09-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-09-30 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2019-09-30 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-02-28 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2019-02-28 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2019-02-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-08-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-08-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32507.70
Total Face Value Of Loan:
32507.70

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32507.7
Current Approval Amount:
32507.7
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32748.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State