Search icon

LUCKY SOUTH 311 INC

Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY SOUTH 311 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2018 (7 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 5391490
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 130 CHURCH STREET, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCKY SOUTH 311 INC DOS Process Agent 130 CHURCH STREET, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
SHUHONG JIANG Chief Executive Officer 130 CHURCH STREET, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2020-09-04 2023-04-03 Address 130 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-09-04 2023-04-03 Address 130 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-08-10 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-10 2020-09-04 Address 311 SOUTH END AVE, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403004485 2022-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-20
200904060866 2020-09-04 BIENNIAL STATEMENT 2020-08-01
180810010372 2018-08-10 CERTIFICATE OF INCORPORATION 2018-08-10

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
34572.00
Total Face Value Of Loan:
34572.00
Date:
2020-06-27
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:
-35072.00
Total Face Value Of Loan:
0.00
Date:
2020-06-27
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:
35427.00
Total Face Value Of Loan:
35427.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$34,572
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,572
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$34,857.1
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $34,566
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$35,427
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,427
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$35,781.27
Servicing Lender:
Abacus Federal Savings Bank
Use of Proceeds:
Payroll: $28,342
Utilities: $3,085
Mortgage Interest: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State