Search icon

LEX-CUT, INC.

Company Details

Name: LEX-CUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1992 (33 years ago)
Entity Number: 1607966
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVE, SUITE 329, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEX-CUT, INC. RETIREMENT TRUST 2009 133645689 2010-10-15 LEX-CUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-03-01
Business code 423920
Sponsor’s telephone number 2125752424
Plan sponsor’s address 580 FIFTH AVENUE, SUITE 202, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133645689
Plan administrator’s name LEX-CUT, INC.
Plan administrator’s address 580 FIFTH AVENUE, SUITE 202, NEW YORK, NY, 10036
Administrator’s telephone number 2125752424

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing CINDY SILVERSTON
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing CINDY SILVERSTON

Chief Executive Officer

Name Role Address
JAN SILVERSTON Chief Executive Officer 580 FIFTH AVE, SUITE 329, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FIFTH AVE, SUITE 329, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-03-29 2012-02-23 Address 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-03-29 2012-02-23 Address 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-03-29 2012-02-23 Address 580 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-02-08 2006-03-29 Address 22 WILLBEN LN, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-02-08 2006-03-29 Address 79-33 213TH ST, HOLLIS HILLS, NY, 11364, USA (Type of address: Chief Executive Officer)
2000-03-16 2002-02-08 Address 79-33 213TH STREET, HOLLIS HILLS, NY, 11364, USA (Type of address: Principal Executive Office)
2000-03-16 2006-03-29 Address ELIAS SCHIDLOWSKY, 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-27 2002-02-08 Address 22 WILLBEN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-01-27 2000-03-16 Address 194-05J 67 AVENUE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1992-01-31 2000-03-16 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002426 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120223002507 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100216002011 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080123002154 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060329002424 2006-03-29 BIENNIAL STATEMENT 2006-01-01
040217002610 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020208002723 2002-02-08 BIENNIAL STATEMENT 2002-01-01
000316002314 2000-03-16 BIENNIAL STATEMENT 2000-01-01
980127002017 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940414002508 1994-04-14 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9790077205 2020-04-28 0202 PPP 580 Fifth Ave Room 329, New York, NY, 10036
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27287
Loan Approval Amount (current) 27287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27562.14
Forgiveness Paid Date 2021-05-04
7776228301 2021-01-28 0202 PPS 580 5th Ave Ste 329, New York, NY, 10036-4724
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-4724
Project Congressional District NY-12
Number of Employees 1
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16822.56
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State