Search icon

LUCKY 8 TV LLC

Headquarter

Company Details

Name: LUCKY 8 TV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2014 (11 years ago)
Entity Number: 4510208
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of LUCKY 8 TV LLC, Alaska 10091098 Alaska
Headquarter of LUCKY 8 TV LLC, KENTUCKY 0943818 KENTUCKY
Headquarter of LUCKY 8 TV LLC, CONNECTICUT 1333091 CONNECTICUT

DOS Process Agent

Name Role Address
C.T. CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-01-15 2024-06-21 Address 42 BROADWAY, SUITE 1630, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-01-28 2024-06-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-08 2018-03-06 Address 219 ALEXANDER AVENUE, MONTCLAIR, NJ, 07043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621003508 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220218000358 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200115000295 2020-01-15 CERTIFICATE OF CHANGE 2020-01-15
200114060490 2020-01-14 BIENNIAL STATEMENT 2020-01-01
SR-66165 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66164 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180306000682 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
140325000558 2014-03-25 CERTIFICATE OF PUBLICATION 2014-03-25
140108010089 2014-01-08 ARTICLES OF ORGANIZATION 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6656427307 2020-04-30 0202 PPP 42 BROADWAY STE 1630, NEW YORK, NY, 10004
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1420790
Loan Approval Amount (current) 1420790
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1439471.02
Forgiveness Paid Date 2021-08-30
9328038309 2021-01-30 0202 PPS 42 Broadway Ste 1630, New York, NY, 10004-3880
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1420790
Loan Approval Amount (current) 1420790
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, 10004-3880
Project Congressional District NY-10
Number of Employees 43
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1442526.51
Forgiveness Paid Date 2022-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State