Search icon

LUCKY LELAND CORP.

Company Details

Name: LUCKY LELAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2017 (8 years ago)
Entity Number: 5191336
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1859 ARCHER STREET, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-823-7868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1859 ARCHER STREET, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
FUAD ALSAIDI Chief Executive Officer 1859 ARCHER STREET, BRONX, NY, United States, 10460

Licenses

Number Status Type Date Last renew date End date Address Description
602448 No data Retail grocery store No data No data No data 1859 ARCHER ST, BRONX, NY, 10460 No data
0081-22-128326 No data Alcohol sale 2022-05-06 2022-05-06 2025-05-31 1859 ARCHER STREET, BRONX, New York, 10460 Grocery Store
2059357-2-DCA Active Business 2017-10-13 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
200520060549 2020-05-20 BIENNIAL STATEMENT 2019-08-01
170823010322 2017-08-23 CERTIFICATE OF INCORPORATION 2017-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552464 RENEWAL INVOICED 2022-11-10 200 Tobacco Retail Dealer Renewal Fee
3373468 TS VIO INVOICED 2021-09-28 1125 TS - State Fines (Tobacco)
3373469 SS VIO INVOICED 2021-09-28 250 SS - State Surcharge (Tobacco)
3373063 SS VIO CREDITED 2021-09-27 250 SS - State Surcharge (Tobacco)
3372776 SCALE-01 INVOICED 2021-09-24 20 SCALE TO 33 LBS
3264112 RENEWAL INVOICED 2020-12-02 200 Tobacco Retail Dealer Renewal Fee
3231942 TO VIO INVOICED 2020-09-11 1000 'TO - Tobacco Other
3168011 TO VIO CREDITED 2020-03-10 2000 'TO - Tobacco Other
3057552 TP VIO INVOICED 2019-07-03 750 TP - Tobacco Fine Violation
2930640 RENEWAL INVOICED 2018-11-16 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-16 Hearing Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-07-16 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-08-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-08-07 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2023-08-07 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data
2021-09-23 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2020-03-02 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2019-06-25 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2018-01-12 Settlement (Pre-Hearing) SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-05-02
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:
3520.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State