Search icon

LEXINGTON PROPERTY MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1994 (31 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: Service of Process)
2014-11-04 2024-11-01 Address 200 MAIN STREET, SUITE A, 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: Chief Executive Officer)
2002-12-05 2014-11-04 Address 455 ST RT 29, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67000.00
Total Face Value Of Loan:
67000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67000
Current Approval Amount:
67000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67729.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State