Search icon

LUCKY TREND ACCESSORIES INC.

Company Details

Name: LUCKY TREND ACCESSORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2013 (11 years ago)
Entity Number: 4494990
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 46A W 28TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCKY TREND ACCESSORIES INC. DOS Process Agent 46A W 28TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MIAO JIE ZHU Chief Executive Officer 46A W 28TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 46A W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-12-07 2023-12-21 Address 46A W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-12-07 2023-12-21 Address 46A W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-12-14 2017-12-07 Address 46B W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-12-14 2017-12-07 Address 46B W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-12-03 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-03 2017-12-07 Address 46B W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221000385 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211201004871 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191224060111 2019-12-24 BIENNIAL STATEMENT 2019-12-01
171207006285 2017-12-07 BIENNIAL STATEMENT 2017-12-01
161214006414 2016-12-14 BIENNIAL STATEMENT 2015-12-01
131203010070 2013-12-03 CERTIFICATE OF INCORPORATION 2013-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-21 No data 46 W 28TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 46 W 28TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198828903 2021-04-24 0202 PPS 46A W 28th St, New York, NY, 10001-4201
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4201
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
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 6787.12
Forgiveness Paid Date 2021-11-16
4019037807 2020-05-27 0202 PPP 3224 205th St, BAYSIDE, NY, 11361-1034
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-1034
Project Congressional District NY-03
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6806.41
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State