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 (15 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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
6051.00
Total Face Value Of Loan:
6051.00
Date:
2020-04-30
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:
4322.00
Total Face Value Of Loan:
4322.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4322
Current Approval Amount:
4322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4360.18
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6051
Current Approval Amount:
6051
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6087.64

Date of last update: 27 Mar 2025

Sources: New York Secretary of State