Search icon

19 SHOTS GOOD LUCK INC.

Company Details

Name: 19 SHOTS GOOD LUCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2011 (14 years ago)
Entity Number: 4052143
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 505 Court st, apt 10c, Brooklyn, NY, United States, 11231
Principal Address: 505 COURT ST, APT 10C, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARSHALL ROSE DOS Process Agent 505 Court st, apt 10c, Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
MARSHALL ROSE Chief Executive Officer 505 COURT ST, APT 10C, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2013-06-10 2020-02-20 Address 376 PRESIDENT ST, APT 2C, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-06-10 2020-02-20 Address 376 PRESIDENT ST, APT 2C, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2012-12-11 2020-02-20 Address 376 PRESIDENT ST, APT 2C, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-02-08 2012-12-11 Address 215 WEST 78TH STREET, SUITE 3C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206000659 2023-02-06 BIENNIAL STATEMENT 2023-02-01
220225001204 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200220060430 2020-02-20 BIENNIAL STATEMENT 2019-02-01
130610006422 2013-06-10 BIENNIAL STATEMENT 2013-02-01
121211000102 2012-12-11 CERTIFICATE OF CHANGE 2012-12-11
110208000061 2011-02-08 CERTIFICATE OF INCORPORATION 2011-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3487117302 2020-04-29 0202 PPP 505 COURT ST APT 10C, BROOKLYN, NY, 11231
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18928.14
Forgiveness Paid Date 2021-04-15
7177058307 2021-01-28 0202 PPS 505 Court St Apt 10C, Brooklyn, NY, 11231-3950
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3950
Project Congressional District NY-10
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18912.31
Forgiveness Paid Date 2021-12-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State