Search icon

LUCKY 1068 NAILS, INC.

Company Details

Name: LUCKY 1068 NAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2014 (11 years ago)
Entity Number: 4537582
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1068 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCKY 1068 NAILS, INC. DOS Process Agent 1068 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
YAN LIN HUANG Chief Executive Officer 1068 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Licenses

Number Type Date End date Address
AEB-14-00623 Appearance Enhancement Business License 2014-03-31 2026-03-31 1068 Flatbush Ave, Brooklyn, NY, 11226-5421

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 1068 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2016-05-09 2024-07-19 Address 1068 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2016-05-09 2024-07-19 Address 1068 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2014-03-03 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-03 2016-05-09 Address 1068 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001035 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220627002826 2022-06-27 BIENNIAL STATEMENT 2022-03-01
200603060589 2020-06-03 BIENNIAL STATEMENT 2020-03-01
180320006136 2018-03-20 BIENNIAL STATEMENT 2018-03-01
160509006050 2016-05-09 BIENNIAL STATEMENT 2016-03-01
140303010237 2014-03-03 CERTIFICATE OF INCORPORATION 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3526098407 2021-02-05 0202 PPS 1068, BROOKLYN, NY, 11226
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8817.5
Loan Approval Amount (current) 8817.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226
Project Congressional District NY-09
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8882.41
Forgiveness Paid Date 2021-11-10
5899878102 2020-07-20 0202 PPP 1068 FLATBUSH AVE, BROOKLYN, NY, 11226
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) 8820
Loan Approval Amount (current) 8820
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 BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8931.65
Forgiveness Paid Date 2021-11-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State