Search icon

LUCKY PHONES INC

Company Details

Name: LUCKY PHONES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2018 (7 years ago)
Entity Number: 5369276
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 49 W 28TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 646-750-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEESHAN CHANDA Chief Executive Officer 49 W 28TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 W 28TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2084994-DCA Active Business 2019-04-23 2024-12-31

History

Start date End date Type Value
2018-07-02 2025-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-02 2025-02-15 Address 26 WEST, 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250215000144 2025-02-15 BIENNIAL STATEMENT 2025-02-15
180702010490 2018-07-02 CERTIFICATE OF INCORPORATION 2018-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572194 RENEWAL INVOICED 2022-12-27 340 Electronics Store Renewal
3318919 RENEWAL INVOICED 2021-04-16 340 Electronics Store Renewal
3019932 LICENSE INVOICED 2019-04-18 340 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-03
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:
36900.00
Total Face Value Of Loan:
150400.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State