Search icon

HOUSE OF LU INC.

Company Details

Name: HOUSE OF LU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 2010 (14 years ago)
Date of dissolution: 14 Jul 2023
Entity Number: 4022762
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2823 B MERRICK ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEI ZHEN ZHENG DOS Process Agent 2823 B MERRICK ROAD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
MEI ZHEN ZHENG Chief Executive Officer 2823 B MERRICK ROAD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2020-11-12 2023-09-04 Address 2823 B MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2012-12-06 2023-09-04 Address 2823 B MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2012-12-06 2020-11-12 Address 2823 B MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2010-11-23 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-23 2012-12-06 Address 2823 B MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230904000512 2023-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-14
201112060759 2020-11-12 BIENNIAL STATEMENT 2020-11-01
141201006841 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121206002235 2012-12-06 BIENNIAL STATEMENT 2012-11-01
101123000336 2010-11-23 CERTIFICATE OF INCORPORATION 2010-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5798277300 2020-04-30 0235 PPP 2823 MERRICK RD, BELLMORE, NY, 11710
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4322
Loan Approval Amount (current) 4322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4360.18
Forgiveness Paid Date 2021-03-22
7644398609 2021-03-24 0235 PPS 2823 Merrick Rd, Bellmore, NY, 11710-5750
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6051
Loan Approval Amount (current) 6051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5750
Project Congressional District NY-04
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6087.64
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State