Search icon

LEXINGTON PROPERTY MANAGEMENT INC.

Company Details

Name: LEXINGTON PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1994 (30 years ago)
Entity Number: 1868016
ZIP code: 12834
County: Washington
Place of Formation: New York
Address: 200 Main St., SUITE A, Greenwich, NY, United States, 12834
Principal Address: 200 MAIN STREET, SUITE A, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 50

Type PAR VALUE

Chief Executive Officer

Name Role Address
PENNY RUDINGER Chief Executive Officer 200 MAIN STREET, SUITE A, GREENWICH, NY, United States, 12834

DOS Process Agent

Name Role Address
PENNY RUDINGER DOS Process Agent 200 Main St., SUITE A, Greenwich, NY, United States, 12834

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 200 MAIN STREET, SUITE A, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
2014-11-04 2024-11-01 Address 200 MAIN STREET, SUITE A, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
2014-11-04 2024-11-01 Address 200 MAIN STREET, SUITE A, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
2002-12-05 2014-11-04 Address 455 ST RT 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
2002-12-05 2014-11-04 Address 455 ST RT 29, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
2002-12-05 2014-11-04 Address 455 ST RT 29, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)
1998-10-27 2002-12-05 Address 156 LOWBER RD, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
1996-11-12 2002-12-05 Address 156 LOWBER RD, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
1996-11-12 2002-12-05 Address 156 LOWBER RD, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)
1996-11-12 1998-10-27 Address 156 LOWBER RD, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101036614 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221118003056 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201118060496 2020-11-18 BIENNIAL STATEMENT 2020-11-01
161101006468 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006054 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121121006209 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101202002492 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081030002807 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061031002782 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041228002581 2004-12-28 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4096277301 2020-04-29 0248 PPP 200 Main St, GREENWICH, NY, 12834-1054
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, WASHINGTON, NY, 12834-1054
Project Congressional District NY-21
Number of Employees 16
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67729.56
Forgiveness Paid Date 2021-06-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State