Search icon

NEW LUCKY 777 FOOT SPA INC.

Company Details

Name: NEW LUCKY 777 FOOT SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2011 (14 years ago)
Date of dissolution: 14 Jun 2023
Entity Number: 4079516
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 351 A OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514
Principal Address: 351A OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW LUCKY 777 FOOT SPA INC. DOS Process Agent 351 A OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
XIUYAN GAO Chief Executive Officer 351A OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2021-04-07 2023-08-20 Address 351 A OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2013-04-08 2023-08-20 Address 351A OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2011-04-11 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-11 2021-04-07 Address 351 A OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230820000162 2023-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-14
210407060005 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190415060250 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170411006286 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150403006744 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130408006911 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110411000061 2011-04-11 CERTIFICATE OF INCORPORATION 2011-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1428227704 2020-05-01 0235 PPP 351A OLD COUNTRY RD, CARLE PLACE, NY, 11514
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) 7750
Loan Approval Amount (current) 7750
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 CARLE PLACE, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7826.16
Forgiveness Paid Date 2021-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State