Search icon

LUCKY NASSAU 86 INC

Company Details

Name: LUCKY NASSAU 86 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2018 (7 years ago)
Entity Number: 5381314
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 86 NASSAU STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOO YUEN LAW Chief Executive Officer 86 NASSAU STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
LUCKY NASSAU 86 INC DOS Process Agent 86 NASSAU STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 86 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2020-08-18 2023-03-01 Address 86 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-07-24 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-24 2023-03-01 Address 86 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301002262 2023-03-01 BIENNIAL STATEMENT 2022-07-01
200818060403 2020-08-18 BIENNIAL STATEMENT 2020-07-01
180724010431 2018-07-24 CERTIFICATE OF INCORPORATION 2018-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-11 No data 86 NASSAU ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5449718408 2021-02-08 0202 PPS 86 Nassau St, New York, NY, 10038-3709
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) 63537.5
Loan Approval Amount (current) 63537.5
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-3709
Project Congressional District NY-10
Number of Employees 12
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63998.15
Forgiveness Paid Date 2021-11-15
3584507303 2020-04-29 0202 PPP 86 NASSAU STREET, NEW YORK, NY, 10038
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 12
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61970
Loan Approval Amount (current) 61970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 19
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State