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
2012-06-12 2023-10-16 Address 189-36 39TH AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-28 No data 4023 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-24 No data 4023 MAIN ST, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-18 No data 4023 MAIN ST, Queens, FLUSHING, NY, 11354 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-21 No data 4023 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-12 No data 4023 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-11 No data 4023 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 4023 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 4023 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9867258609 2021-03-26 0202 PPP 4023 Main St # A2, Flushing, NY, 11354-6739
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6739
Project Congressional District NY-06
Number of Employees 1
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6280.97
Forgiveness Paid Date 2021-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State