Search icon

LUCKY STAR RESTAURANT 3903 INC.

Company Details

Name: LUCKY STAR RESTAURANT 3903 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2014 (11 years ago)
Entity Number: 4515620
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 3903 104TH ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUN WEI Chief Executive Officer 3903 104TH ST, CORONA, NY, United States, 11368

Agent

Name Role Address
YUN WEI Agent 3903 104TH ST, CORONA, NY, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3903 104TH ST, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 3903 104TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-31 2024-12-31 Address 3903 104TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2014-08-27 2024-12-31 Address 3903 104TH ST, CORONA, NY, 11368, USA (Type of address: Service of Process)
2014-08-27 2024-12-31 Address 3903 104TH ST, CORONA, NY, 11368, USA (Type of address: Registered Agent)
2014-01-17 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-17 2014-08-27 Address 3903 104TH ST, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003693 2024-12-31 BIENNIAL STATEMENT 2024-12-31
221229001200 2022-12-29 BIENNIAL STATEMENT 2022-01-01
201209060437 2020-12-09 BIENNIAL STATEMENT 2020-01-01
181017006199 2018-10-17 BIENNIAL STATEMENT 2018-01-01
171031006145 2017-10-31 BIENNIAL STATEMENT 2016-01-01
140827000453 2014-08-27 CERTIFICATE OF CHANGE 2014-08-27
140117010158 2014-01-17 CERTIFICATE OF INCORPORATION 2014-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2789858505 2021-02-22 0202 PPS 3903 104th St, Corona, NY, 11368-2313
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18669
Loan Approval Amount (current) 18669
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2313
Project Congressional District NY-14
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18768.23
Forgiveness Paid Date 2021-09-09
9906007808 2020-06-09 0202 PPP 3903 104TH STREET, CORONA, NY, 11368-2313
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13335
Loan Approval Amount (current) 13335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-2313
Project Congressional District NY-14
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13459.83
Forgiveness Paid Date 2021-05-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State