Search icon

LEX 18 INC.

Company Details

Name: LEX 18 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1995 (30 years ago)
Date of dissolution: 30 Aug 2022
Entity Number: 1893806
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 5 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
KENJI MIZOGAMI Chief Executive Officer 5 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2022-02-14 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-20 2022-08-30 Address 5 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-02-20 2022-08-30 Address 5 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-04-16 2001-02-20 Address 250 W 57TH ST, SUITE 1422, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1997-04-16 2001-02-20 Address 347 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-04-16 2001-02-20 Address 250 W 57TH ST, STE 1422, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1995-02-10 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-10 1997-04-16 Address 1500 BROADWAY, ROOM 2207, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220830003220 2022-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-14
130226002479 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110225002590 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090210002591 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070220003015 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050317002151 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030204002704 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010220002091 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990309002278 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970416002754 1997-04-16 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9850467305 2020-05-03 0202 PPP 5 SAINT MARKS PL, NEW YORK, NY, 10003-7802
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120495
Loan Approval Amount (current) 120495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10003-7802
Project Congressional District NY-10
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121541.49
Forgiveness Paid Date 2021-03-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State