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

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 14 HORATIO STREET / APT 12C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
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 281 WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-04-08 2011-05-18 Address 14 HORATIO ST 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)
2005-06-06 2009-04-08 Address 14 HORATION ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-06-06 2009-04-08 Address 14 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-05-07 2011-05-18 Address 281 W 12 ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1992-10-21 2005-06-06 Address 14 HORATIO ST, NYC, 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
090408003034 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070412002415 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050606002763 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030407002832 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010419002258 2001-04-19 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3339908602 2021-03-16 0202 PPS 281 W 12th St, New York, NY, 10014-1971
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42511
Loan Approval Amount (current) 42511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10014-1971
Project Congressional District NY-10
Number of Employees 10
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42778.88
Forgiveness Paid Date 2021-11-03
8220397309 2020-05-01 0202 PPP 281 West 12th Street, New York, NY, 10014
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49180
Loan Approval Amount (current) 49180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10014-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49547.48
Forgiveness Paid Date 2021-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905129 Americans with Disabilities Act - Other 2019-05-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-31
Termination Date 2019-08-15
Date Issue Joined 2019-07-29
Section 1210
Sub Section 1
Status Terminated

Parties

Name DELESTON
Role Plaintiff
Name LEWEK CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State