Search icon

ALUK 888 INC

Company Details

Name: ALUK 888 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2012 (12 years ago)
Entity Number: 4330437
ZIP code: 11361
County: Suffolk
Place of Formation: New York
Address: 4559 215TH STREET, BAYSIDE, NY, United States, 11361
Principal Address: 151 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T9DDXZNPVFY9 2022-06-28 151 GREENPOINT AVE, BROOKLYN, NY, 11222, 2301, USA 4559 215TH STREET, BAYSIDE, NY, 11361, USA

Business Information

Division Name CHINESE MUSICIAN RESTAURANT
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-30
Entity Start Date 2013-06-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YIK KEI LUK
Address 4559 215TH STREET, BAYSIDE, NY, 11361, USA
Government Business
Title PRIMARY POC
Name YIK KEI LUK
Address 4559 215TH STREET, BAYSIDE, NY, 11361, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ALUK888 INC Chief Executive Officer 151 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4559 215TH STREET, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
0240-21-121776 Alcohol sale 2023-10-17 2023-10-17 2025-10-31 151 GREENPOINT AVE, BROOKLYN, New York, 11222 Restaurant

Filings

Filing Number Date Filed Type Effective Date
181231006057 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161219006035 2016-12-19 BIENNIAL STATEMENT 2016-12-01
150112006107 2015-01-12 BIENNIAL STATEMENT 2014-12-01
121210000576 2012-12-10 CERTIFICATE OF INCORPORATION 2012-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3918448404 2021-02-05 0202 PPS 151 Greenpoint Ave, Brooklyn, NY, 11222-2301
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27569
Loan Approval Amount (current) 27569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2301
Project Congressional District NY-07
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27759.69
Forgiveness Paid Date 2021-10-26
5144577210 2020-04-27 0202 PPP 151 greenpoint ave, brooklyn, NY, 11222
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19692
Loan Approval Amount (current) 19692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 561990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19834.09
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State