Search icon

967 LEXINGTON AVE. CORP.

Company Details

Name: 967 LEXINGTON AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1995 (29 years ago)
Entity Number: 1984005
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 967 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LGMWBZ9QJRF4 2022-06-21 967 LEXINGTON AVE, NEW YORK, NY, 10021, 5103, USA 967 LEXINGTON AVE, NEW YORK, NY, 10021, 5103, USA

Business Information

Doing Business As BELLA BLU
URL bellablunyc.com
Division Name 967 LEXINGTON AVENUE CORP
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-23
Entity Start Date 1995-09-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NELLA BOMBARDIERI
Address 967 LEX AVE, NEW YORK, NY, 10021, USA
Government Business
Title PRIMARY POC
Name NELLA BOMBARDIERI
Address 967 LEX AVE, NEW YORK, NY, 10021, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ENRICO PROIETTI Chief Executive Officer 967 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
967 LEXINGTON AVE. CORP. DOS Process Agent 967 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-07-19 2015-07-07 Address 967 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-03-02 2019-05-29 Address ATTN: LOUIS J. ROTONDI, ESQ., 230 PARK AVENUE, STE. 2300, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2000-03-07 2012-07-19 Address 967 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-03-07 2006-02-07 Address 967 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-12-21 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-21 2007-03-02 Address C/O LOUIS J. ROTONDI, ESQ., 330 WEST 42ND ST., 32ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202061476 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190529060152 2019-05-29 BIENNIAL STATEMENT 2017-12-01
150707006196 2015-07-07 BIENNIAL STATEMENT 2013-12-01
120719002029 2012-07-19 BIENNIAL STATEMENT 2011-12-01
071227002102 2007-12-27 BIENNIAL STATEMENT 2007-12-01
070302000749 2007-03-02 CERTIFICATE OF CHANGE 2007-03-02
060207003180 2006-02-07 BIENNIAL STATEMENT 2005-12-01
000307002703 2000-03-07 BIENNIAL STATEMENT 1999-12-01
951221000375 1995-12-21 CERTIFICATE OF INCORPORATION 1995-12-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
193600 PL VIO INVOICED 2012-01-23 1500 PL - Padlock Violation
163698 PL VIO INVOICED 2011-10-27 200 PL - Padlock Violation
163699 APPEAL INVOICED 2011-06-14 25 Appeal Filing Fee
98321 PL VIO INVOICED 2008-07-23 100 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8701988404 2021-02-13 0202 PPS 967 Lexington Ave, New York, NY, 10021-5103
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505874
Loan Approval Amount (current) 505874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-5103
Project Congressional District NY-12
Number of Employees 99
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 512295.79
Forgiveness Paid Date 2022-05-26
7150127700 2020-05-01 0202 PPP 967 lexington ave, new york, NY, 10021
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519900
Loan Approval Amount (current) 519900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-0001
Project Congressional District NY-12
Number of Employees 52
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 526485.4
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702204 Fair Labor Standards Act 2017-03-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-27
Termination Date 2017-10-23
Date Issue Joined 2017-06-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name MOLINA,
Role Plaintiff
Name 967 LEXINGTON AVE. CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State