Search icon

LEXINGTON RESIDENCE HOTEL, INC.

Company Details

Name: LEXINGTON RESIDENCE HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1994 (31 years ago)
Entity Number: 1785817
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 595 MADISON AVENUE, ROOM 1010, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BREGER & GORIN DOS Process Agent 595 MADISON AVENUE, ROOM 1010, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-01-07 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180628000391 2018-06-28 CERTIFICATE OF AMENDMENT 2018-06-28
940107000379 1994-01-07 CERTIFICATE OF INCORPORATION 1994-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7748799002 2021-05-26 0202 PPS 120 E 31st St Front Office, New York, NY, 10016-6809
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237903.99
Loan Approval Amount (current) 237903.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
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, 10016-6809
Project Congressional District NY-12
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239529.67
Forgiveness Paid Date 2022-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State