Search icon

LUCKY 1068 NAILS, INC.

Company claim

Is this your business?

Get access!

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
AEB-14-00623 DOSAEBUSINESS 2014-03-31 2026-03-31 1068 Flatbush Ave, Brooklyn, NY, 11226
AEB-14-00623 DOSAEBUSUNESS 2014-03-31 2026-03-31 1068 Flatbush Ave, Brooklyn, NY, 11226

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8817.50
Total Face Value Of Loan:
8817.50
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8820.00
Total Face Value Of Loan:
8820.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,817.5
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,817.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,882.41
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $8,816.5
Jobs Reported:
2
Initial Approval Amount:
$8,820
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,820
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,931.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,615
Utilities: $205
Mortgage Interest: $0
Rent: $2,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State