Search icon

LCK FOOD MARKET, INC.

Company Details

Name: LCK FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2015 (10 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4808038
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 18 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LCK FOOD MARKET, INC. DOS Process Agent 18 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ZOILA L. CHAVEZ Chief Executive Officer 18 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2020-08-26 2022-01-13 Address 18 WEST NECK ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-08-26 2022-01-13 Address 18 WEST NECK ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2015-08-20 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-20 2020-08-26 Address 94 BAYBERRY DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220113001702 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200826060202 2020-08-26 BIENNIAL STATEMENT 2019-08-01
150820000695 2015-08-20 CERTIFICATE OF INCORPORATION 2015-08-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
23811.00
Total Face Value Of Loan:
23811.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23811
Current Approval Amount:
23811
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24036.06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State