Search icon

LUCKY LAM NAIL, INC.

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
090123000924 2009-01-23 CERTIFICATE OF INCORPORATION 2009-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-07 No data 1034 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-27 No data 1034 BEACH 20TH ST, Queens, FAR ROCKAWAY, NY, 11691 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7929418410 2021-02-12 0202 PPP 1034 Beach 20th St, Far Rockaway, NY, 11691-3900
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13547
Loan Approval Amount (current) 13547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-3900
Project Congressional District NY-05
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13660.94
Forgiveness Paid Date 2021-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State