Search icon

LUCKY OCEAN DISCOUNT INC.

Company Details

Name: LUCKY OCEAN DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3957814
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2977-2979 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCKY OCEAN DISCOUNT INC. DOS Process Agent 2977-2979 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
SHU YUE NI Agent 2977-2979 OCEAN AVENUE, BROOKLYN, NY, 11235

Chief Executive Officer

Name Role Address
NI, SHU YUE Chief Executive Officer 2977-2979 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 2977-2979 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-06-07 2024-06-04 Address 2977-2979 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-11-10 2024-06-04 Address 2977-2979 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2010-06-04 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-04 2024-06-04 Address 2977-2979 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005332 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220902000555 2022-09-02 BIENNIAL STATEMENT 2022-06-01
210818002474 2021-08-18 BIENNIAL STATEMENT 2021-08-18
120607006500 2012-06-07 BIENNIAL STATEMENT 2012-06-01
111110000634 2011-11-10 CERTIFICATE OF CHANGE 2011-11-10

Complaints

Start date End date Type Satisafaction Restitution Result
2018-12-04 2018-12-13 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
11877.00
Total Face Value Of Loan:
11877.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11877
Current Approval Amount:
11877
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12048.48

Date of last update: 27 Mar 2025

Sources: New York Secretary of State