Search icon

LEH, INC.

Company Details

Name: LEH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1987 (37 years ago)
Date of dissolution: 02 Jul 2024
Entity Number: 1148998
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 121 VARICK ST, 6TH FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 VARICK ST, 6TH FLR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LINDA E HEIDINGER Chief Executive Officer 121 VARICK ST, 6TH FLR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1997-12-05 2024-07-17 Address 121 VARICK ST, 6TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-12-05 2024-07-17 Address 121 VARICK ST, 6TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-12-30 1997-12-05 Address 115 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1993-01-07 1997-12-05 Address 115 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1993-01-07 1997-12-05 Address 115 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1987-12-10 1993-12-30 Address 115 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1987-12-10 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240717000097 2024-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-02
971205002506 1997-12-05 BIENNIAL STATEMENT 1997-12-01
931230002228 1993-12-30 BIENNIAL STATEMENT 1993-12-01
930107002046 1993-01-07 BIENNIAL STATEMENT 1992-12-01
B577569-6 1987-12-10 CERTIFICATE OF INCORPORATION 1987-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-19 No data 66 AVENUE A, Manhattan, NEW YORK, NY, 10009 Pass 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
2712777707 2020-05-01 0202 PPP 64 AVENUE A, NEW YORK, NY, 10009
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) 9055
Loan Approval Amount (current) 9055
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453220
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 9137.33
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State