Search icon

LEWEK CORP.

Company Details

Name: LEWEK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1987 (38 years ago)
Entity Number: 1166832
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 281 WEST 12TH STREET, NEW YORK, NY, United States, 10014
Principal Address: 529 WEST 42ND STREET, APT 2G, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEWEK CORP. DBA THE CUBBYHOLE BAR DOS Process Agent 281 WEST 12TH STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
LISA MENICHINO Chief Executive Officer 281 WEST 12TH ST, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131632 Alcohol sale 2023-06-26 2023-06-26 2025-07-31 281 W 12TH STREET, NEW YORK, New York, 10014 Restaurant
0370-23-131632 Alcohol sale 2023-06-26 2023-06-26 2025-07-31 281 W 12TH STREET, NEW YORK, New York, 10014 Food & Beverage Business

History

Start date End date Type Value
2019-04-22 2021-04-05 Address 529 W 42ND ST, 2G, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-05-18 2019-04-22 Address 281 WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-05-18 2019-04-22 Address 14 HORATIO STREET / APT 12C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-05-18 2019-04-22 Address 14 HORATIO STREET / APT 12C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2009-04-08 2011-05-18 Address 14 HORATIO ST APT 12C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210405060881 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190422060445 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170405006902 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130408006640 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110518003121 2011-05-18 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
42511.00
Total Face Value Of Loan:
42511.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00
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:
49180.00
Total Face Value Of Loan:
49180.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42511
Current Approval Amount:
42511
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42778.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49180
Current Approval Amount:
49180
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49547.48

Court Cases

Court Case Summary

Filing Date:
2019-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELESTON
Party Role:
Plaintiff
Party Name:
LEWEK CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State