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)
2021-04-19 2023-04-11 Address 19 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2019-04-03 2023-04-11 Address 19 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2019-04-03 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3055257708 2020-05-01 0235 PPP 19 BAY SHORE RD, DEER PARK, NY, 11729
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10125
Loan Approval Amount (current) 10125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 488210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10218.99
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State