Search icon

LEX TENANTS CORP.

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 2018-05-11 Address 127 EAST 59TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
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: Service of Process)
2001-09-12 2003-09-16 Address 50 LEXINGTON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-01-26 2003-09-16 Address ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-10-26 2001-09-12 Address 50 LEXINGTON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-10-26 2003-09-16 Address 675 THIRD AVE, NEW YORK, NY, 10017, 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
030916002343 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010912002875 2001-09-12 BIENNIAL STATEMENT 2001-09-01
000126000234 2000-01-26 CERTIFICATE OF CHANGE 2000-01-26
991026002609 1999-10-26 BIENNIAL STATEMENT 1999-09-01
971205002397 1997-12-05 BIENNIAL STATEMENT 1997-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-23 No data 50 LEXINGTON AVENUE, MA, 10010 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2022-12-03 No data 50 LEXINGTON AVENUE, MA, 10010 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2019-12-09 No data 50 LEXINGTON AVENUE, MA, 10010 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3184228604 2021-03-16 0202 PPP 50 Lexington Ave, New York, NY, 10010-2935
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118942
Loan Approval Amount (current) 118942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10010-2935
Project Congressional District NY-12
Number of Employees 10
NAICS code 813990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 119668.87
Forgiveness Paid Date 2021-10-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State