Search icon

LUCKY LAM NAIL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY LAM NAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2009 (16 years ago)
Date of dissolution: 20 Oct 2022
Entity Number: 3766883
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1034 BEACH 20B, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 1034 BEACH 20B ST, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1034 BEACH 20B, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
SHI LIANG LAN Chief Executive Officer 1034 BEACH 20B ST, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Type Date End date Address
21LU1326541 Appearance Enhancement Business License 2009-03-23 2025-03-23 1034 BEACH 20TH ST, FAR ROCKAWAY, NY, 11691

History

Start date End date Type Value
2022-10-19 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-20 2022-10-20 Address 1034 BEACH 20B ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2009-01-23 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-23 2022-10-20 Address 1034 BEACH 20B, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020000101 2022-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-19
170106006812 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150114007195 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130205002047 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110120002522 2011-01-20 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210620 OL VIO INVOICED 2013-02-28 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
13547.00
Total Face Value Of Loan:
13547.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13547
Current Approval Amount:
13547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13660.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State