Search icon

LEXINGTON & 40, INC.

Company Details

Name: LEXINGTON & 40, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1992 (33 years ago)
Entity Number: 1666423
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 345 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG HO CHO Chief Executive Officer 345 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LEXINGTON & 40, INC. DOS Process Agent 345 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117812 Alcohol sale 2022-10-07 2022-10-07 2025-11-30 345 LEXINGTON AVENUE, NEW YORK, New York, 10016 Liquor Store

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 345 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-09-29 2024-11-25 Address 345 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-09-16 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-16 2024-11-25 Address 345 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125003514 2024-11-25 BIENNIAL STATEMENT 2024-11-25
121003002391 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100929002819 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080905002018 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060831002191 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041019002102 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020820002406 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000912002081 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980910002139 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960910002165 1996-09-10 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4066868601 2021-03-17 0202 PPP 345 Lexington Ave, New York, NY, 10016-0991
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13240
Loan Approval Amount (current) 13240
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0991
Project Congressional District NY-12
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13328.66
Forgiveness Paid Date 2021-11-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State