Search icon

LEX TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LEX TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1987 (38 years ago)
Entity Number: 1198918
ZIP code: 10038
County: New York
Place of Formation: New York
Address: MATTHEW ADAM PROPERTIES INC, 375 PEARL STREET 14TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: MATTHEW ADAM PROPERTIES INC, 375 PEARL STREET 14TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 76000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
YUVAL ALEXANDER Chief Executive Officer 375 PEARL STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
LEX TENANTS CORP. DOS Process Agent MATTHEW ADAM PROPERTIES INC, 375 PEARL STREET 14TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-04-19 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 76000, Par value: 1
2018-05-11 2020-11-17 Address MATTHEW ADAM PROPERTIES INC, 375 PEARL STREET 14TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-09-08 2018-05-11 Address 30-60 CRESCENT ST, 6A, ASTORIA, NY, 11120, USA (Type of address: Chief Executive Officer)
2003-09-16 2009-09-08 Address 50 LEXINGTON AVE, 17C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-09-16 2018-05-11 Address 127 EAST 59TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201117060313 2020-11-17 BIENNIAL STATEMENT 2019-09-01
180511002033 2018-05-11 BIENNIAL STATEMENT 2017-09-01
110923002780 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090908002043 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070926002514 2007-09-26 BIENNIAL STATEMENT 2007-09-01

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:
118942.00
Total Face Value Of Loan:
118942.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118942
Current Approval Amount:
118942
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
119668.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State