Search icon

LUCKY INN INC.

Company Details

Name: LUCKY INN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2012 (13 years ago)
Entity Number: 4220544
ZIP code: 12543
County: Orange
Place of Formation: New York
Address: 95 HOMESTEAD AVE RT 208, MAYBROOK, NY, United States, 12543
Principal Address: 95 HOMESTEAD AVE, RT 208, MAYBROOK, NY, United States, 12543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCKY INN INC. DOS Process Agent 95 HOMESTEAD AVE RT 208, MAYBROOK, NY, United States, 12543

Chief Executive Officer

Name Role Address
DALE ZHENG Chief Executive Officer 95 HOMESTEAD AVE, RT 208, MAYBROOK, NY, United States, 12543

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 95 HOMESTEAD AVE, RT 208, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2024-12-31 Address 95 HOMESTEAD AVE RT 208, MAYBROOK, NY, 12543, USA (Type of address: Service of Process)
2023-12-26 2023-12-26 Address 95 HOMESTEAD AVE, RT 208, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-12-31 Address 95 HOMESTEAD AVE, RT 208, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer)
2020-12-09 2023-12-26 Address 95 HOMESTEAD AVE RT 208, MAYBROOK, NY, 12543, USA (Type of address: Service of Process)
2014-05-19 2023-12-26 Address 95 HOMESTEAD AVE, RT 208, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer)
2012-03-22 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-22 2020-12-09 Address 95 HOMESTEAD AVE RT 208, MAYBROOK, NY, 12543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003147 2024-12-31 BIENNIAL STATEMENT 2024-12-31
231226002000 2023-12-26 BIENNIAL STATEMENT 2023-12-26
201209060411 2020-12-09 BIENNIAL STATEMENT 2020-03-01
180620006031 2018-06-20 BIENNIAL STATEMENT 2018-03-01
171027006312 2017-10-27 BIENNIAL STATEMENT 2016-03-01
140519002515 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120322000518 2012-03-22 CERTIFICATE OF INCORPORATION 2012-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-29 No data 95 HOMESTEAD AVENUE, MAYBROOK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-10-04 No data 95 HOMESTEAD AVENUE, MAYBROOK 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)
2024-09-10 No data 95 HOMESTEAD AVENUE, MAYBROOK Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2024-03-05 No data 95 HOMESTEAD AVENUE, MAYBROOK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-05 No data 95 HOMESTEAD AVENUE, MAYBROOK 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
2023-12-01 No data 95 HOMESTEAD AVENUE, MAYBROOK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-05-05 No data 95 HOMESTEAD AVENUE, MAYBROOK 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)
2023-03-29 No data 95 HOMESTEAD AVENUE, MAYBROOK 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)
2023-01-26 No data 95 HOMESTEAD AVENUE, MAYBROOK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2022-12-19 No data 95 HOMESTEAD AVENUE, MAYBROOK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4129318206 2020-08-05 0202 PPP 95 HOMESTEAD AVE RT 208, MAYBROOK, NY, 12543
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15257
Loan Approval Amount (current) 15257
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYBROOK, ORANGE, NY, 12543-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15341.02
Forgiveness Paid Date 2021-03-09
1984438400 2021-02-03 0202 PPS 95 HOMESTEAD AVE RT 208, 95 HOMESTEAD AVE RT 208, NY, 12543
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21335
Loan Approval Amount (current) 21335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 95 HOMESTEAD AVE RT 208, ORANGE, NY, 12543
Project Congressional District NY-18
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21472.95
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State