Search icon

LUKE CHEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUKE CHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2010 (15 years ago)
Date of dissolution: 08 May 2015
Entity Number: 4036433
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 41 ELIZABETH STREET, SUITE 200, NEW YORK, NY, United States, 10013
Principal Address: 198 BOND ST APT 14B, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TAX AID ACCOUNTING SERVICES DOS Process Agent 41 ELIZABETH STREET, SUITE 200, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHEN LI QIU Chief Executive Officer 198 BOND ST APT 14B, BROOKLYN, NY, United States, 11217

Filings

Filing Number Date Filed Type Effective Date
150508000769 2015-05-08 CERTIFICATE OF DISSOLUTION 2015-05-08
130110002492 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101230000561 2010-12-30 CERTIFICATE OF INCORPORATION 2010-12-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
43167.50
Total Face Value Of Loan:
43167.50

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,167.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,167.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,526.03
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $43,163.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State