Search icon

LEMOR REALTY CORPORATION

Company Details

Name: LEMOR REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1988 (37 years ago)
Entity Number: 1279334
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 167 WEST 145TH STREET, NEW YORK, NY, United States, 10039
Principal Address: 167 WEST 145TH ST, NEW YORK, NY, United States, 10039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH M MORRISON Chief Executive Officer 167 WEST 145TH ST, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 WEST 145TH STREET, NEW YORK, NY, United States, 10039

History

Start date End date Type Value
2008-07-17 2010-07-29 Address 167 WEST 145TH STREET, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2008-07-17 2010-07-29 Address 167 WEST 145TH STREET, NEW YORK, NY, 10039, USA (Type of address: Principal Executive Office)
1998-03-05 2008-07-17 Address 2313 7TH AVE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
1998-03-05 2008-07-17 Address 2313 7TH AVE, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office)
1998-03-05 2008-07-17 Address 2313 7TH AVE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
1988-07-22 1998-03-05 Address 1739 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160810002017 2016-08-10 BIENNIAL STATEMENT 2016-07-01
100729002902 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080717002254 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060703002144 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040726002369 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020620002279 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000710002430 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980305002230 1998-03-05 BIENNIAL STATEMENT 1996-07-01
980218000424 1998-02-18 ANNULMENT OF DISSOLUTION 1998-02-18
DP-855760 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3201837704 2020-05-01 0202 PPP 167 W 145TH ST, NEW YORK, NY, 10039
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79050
Loan Approval Amount (current) 79050
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10039-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 531210
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 Non-Veteran
Forgiveness Amount 80354.06
Forgiveness Paid Date 2021-12-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State