Search icon

LUCKY FOUR STARS INC.

Company Details

Name: LUCKY FOUR STARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2012 (13 years ago)
Entity Number: 4257408
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 40-23 MAIN STREET SUITE #A2, FLUSHING, NY, United States, 11354
Address: 151-25 34th ave, flushing, NY, United States, 11354

Contact Details

Phone +1 718-838-0959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151-25 34th ave, flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
KELE CHEN Chief Executive Officer 40-23 MAIN STREET SUITE #A2, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1445802-DCA Active Business 2012-09-24 2024-06-30
1445799-DCA Inactive Business 2012-09-24 2021-07-31
1445495-DCA Inactive Business 2012-09-19 2020-12-31

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 40-23 MAIN STREET SUITE #A2, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2024-10-30 Address 40-23 MAIN STREET SUITE #A2, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-10-30 Address 149-40 17TH ROAD 1FL, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2012-06-12 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030018894 2024-10-30 BIENNIAL STATEMENT 2024-10-30
231016004168 2023-10-16 BIENNIAL STATEMENT 2022-06-01
120612000555 2012-06-12 CERTIFICATE OF INCORPORATION 2012-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3451174 RENEWAL INVOICED 2022-05-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3392083 CL VIO INVOICED 2021-11-30 175 CL - Consumer Law Violation
3184801 RENEWAL INVOICED 2020-06-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3048989 RENEWAL INVOICED 2019-06-20 340 Secondhand Dealer General License Renewal Fee
2940164 RENEWAL INVOICED 2018-12-06 340 Electronics Store Renewal
2788022 RENEWAL INVOICED 2018-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2637069 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2483818 RENEWAL INVOICED 2016-11-03 340 Electronics Store Renewal
2344028 RENEWAL INVOICED 2016-05-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2129450 RENEWAL INVOICED 2015-07-14 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-11-24 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6280.97

Date of last update: 26 Mar 2025

Sources: New York Secretary of State