Search icon

LUCKY CHINA OSSINING INC.

Company Details

Name: LUCKY CHINA OSSINING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2011 (14 years ago)
Entity Number: 4086383
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 26 SOUTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562
Principal Address: 26 S HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 SOUTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
JIN FEN WANG Chief Executive Officer 26 S. HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Filings

Filing Number Date Filed Type Effective Date
130410006174 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110426000991 2011-04-26 CERTIFICATE OF INCORPORATION 2011-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-29 No data 26 SOUTH HIGHLAND AVENUE, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2023-10-11 No data 26 SOUTH HIGHLAND AVENUE, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2022-10-31 No data 26 SOUTH HIGHLAND AVENUE, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-10-18 No data 26 SOUTH HIGHLAND AVENUE, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-10-07 No data 26 SOUTH HIGHLAND AVENUE, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2019-02-05 No data 26 SOUTH HIGHLAND AVENUE, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-02-05 No data 26 SOUTH HIGHLAND AVENUE, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2017-11-09 No data 26 SOUTH HIGHLAND AVENUE, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-04-05 No data 26 SOUTH HIGHLAND AVENUE, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2016-11-04 No data 26 SOUTH HIGHLAND AVENUE, OSSINING Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4661428102 2020-07-16 0202 PPP 26 South Highland Avenue, Ossining, NY, 10562-4805
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14647
Loan Approval Amount (current) 14647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Ossining, WESTCHESTER, NY, 10562-4805
Project Congressional District NY-17
Number of Employees 3
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14794.27
Forgiveness Paid Date 2021-07-20
5419528605 2021-03-20 0202 PPS 26 S Highland Ave, Ossining, NY, 10562-4830
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20506
Loan Approval Amount (current) 20506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-4830
Project Congressional District NY-17
Number of Employees 3
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20626.23
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State