Search icon

MAY LUCK KITCHEN INC.

Company Details

Name: MAY LUCK KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2018 (7 years ago)
Entity Number: 5391958
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 149-11 JAMAICA AVE., JAMAICA, NY, United States, 11435
Principal Address: 149-11 JAMAICA AVE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAY LUCK KITCHEN INC. DOS Process Agent 149-11 JAMAICA AVE., JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
RAYMOND ZHENG Chief Executive Officer 149-11 JAMAICA AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 149-11 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 149-11 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-08-01 Address 149-11 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-08-01 Address 149-11 JAMAICA AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2018-08-13 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-13 2023-10-18 Address 149-11 JAMAICA AVE., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041764 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231018001956 2023-10-18 BIENNIAL STATEMENT 2022-08-01
210820000891 2021-08-20 BIENNIAL STATEMENT 2021-08-20
180813010178 2018-08-13 CERTIFICATE OF INCORPORATION 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9941218302 2021-01-31 0202 PPS 149-11, JAMAICA, NY, 11435
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) 8053.5
Loan Approval Amount (current) 8053.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435
Project Congressional District NY-05
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8111.44
Forgiveness Paid Date 2021-11-10
5584158202 2020-08-08 0202 PPP 149-11, JAMAICA AVENUE ,, JAMAICA, NY, 11435-3215
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
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 Y
LMI Y
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11435-3215
Project Congressional District NY-05
Number of Employees 3
NAICS code 722513
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 5749.72
Forgiveness Paid Date 2021-06-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State