Search icon

CL LUCKY INC.

Company Details

Name: CL LUCKY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2019 (6 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 5526808
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 19 BAY SHORE RD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CL LUCKY INC. DOS Process Agent 19 BAY SHORE RD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
CAN CHEN Chief Executive Officer 19 BAY SHORE RD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 19 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-04-11 Address 19 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-08-23 Address 19 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-08-23 Address 19 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823004027 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
230411003025 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210419060660 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190403010263 2019-04-03 CERTIFICATE OF INCORPORATION 2019-04-03

USAspending Awards / Financial Assistance

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:
10125.00
Total Face Value Of Loan:
10125.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10125
Current Approval Amount:
10125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10218.99

Date of last update: 23 Mar 2025

Sources: New York Secretary of State