Search icon

LEPOZZI, INC.

Company Details

Name: LEPOZZI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1994 (31 years ago)
Entity Number: 1840698
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 44 EAST 46TH STREET, NEW YORK, NY, United States, 10017
Principal Address: 44 EAST 46TH ST, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-391-0633

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 EAST 46TH STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
IBRAM BEHAR Chief Executive Officer 44 EAST 46TH ST, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0923353-DCA Inactive Business 2003-09-19 2017-07-31

History

Start date End date Type Value
2021-08-03 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-16 2014-12-23 Address 44 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-12-16 2014-12-23 Address 44 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-12-16 2014-12-29 Address 44 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-12-26 2014-12-16 Address 470 PARK AVENUE SOUTH, FOURTH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-11-12 2014-12-16 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-11-12 2014-12-16 Address 580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-08-01 2000-12-26 Address ONE MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-08-01 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141229000443 2014-12-29 CERTIFICATE OF CHANGE 2014-12-29
141223002051 2014-12-23 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
141216002003 2014-12-16 BIENNIAL STATEMENT 2014-08-01
020722002401 2002-07-22 BIENNIAL STATEMENT 2002-08-01
001226000436 2000-12-26 CERTIFICATE OF CHANGE 2000-12-26
980824002279 1998-08-24 BIENNIAL STATEMENT 1998-08-01
971112002257 1997-11-12 BIENNIAL STATEMENT 1996-08-01
940801000584 1994-08-01 CERTIFICATE OF INCORPORATION 1994-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-12 No data 44 E 46TH ST, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-19 No data 44 E 46TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-01 No data 580 5TH AVE, Manhattan, NEW YORK, NY, 10036 Posting Order Served Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 580 5TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2138497 RENEWAL INVOICED 2015-07-27 340 Secondhand Dealer General License Renewal Fee
2016062 NGC INVOICED 2015-03-12 20 No Good Check Fee
1996546 PL VIO INVOICED 2015-02-25 100 PL - Padlock Violation
1394426 RENEWAL INVOICED 2013-06-12 340 Secondhand Dealer General License Renewal Fee
1394427 RENEWAL INVOICED 2011-06-06 340 Secondhand Dealer General License Renewal Fee
1394428 RENEWAL INVOICED 2009-06-15 340 Secondhand Dealer General License Renewal Fee
1394429 RENEWAL INVOICED 2007-08-13 340 Secondhand Dealer General License Renewal Fee
1394430 RENEWAL INVOICED 2005-06-23 340 Secondhand Dealer General License Renewal Fee
1368366 FINGERPRINT INVOICED 2003-09-19 75 Fingerprint Fee
1368369 FINGERPRINT INVOICED 2003-09-19 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-22 Default Decision BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6157927310 2020-04-30 0202 PPP 44 EAST 46TH STREET, NEW YORK, NY, 10017
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282020
Loan Approval Amount (current) 282020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10017-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285521.75
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State