Search icon

967 LEXINGTON AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 967 LEXINGTON AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1995 (30 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

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

Unique Entity ID

Unique Entity ID:
LGMWBZ9QJRF4
CAGE Code:
8XW23
UEI Expiration Date:
2022-06-21

Business Information

Doing Business As:
BELLA BLU
Division Name:
967 LEXINGTON AVENUE CORP
Activation Date:
2021-03-30
Initial Registration Date:
2021-03-23

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

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

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

USAspending Awards / Financial Assistance

Date:
2022-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1850000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-13
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:
505874.00
Total Face Value Of Loan:
505874.00

Trademarks Section

Serial Number:
75157781
Mark:
BELLA BLU
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1996-08-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BELLA BLU

Goods And Services

For:
restaurant services
First Use:
1996-03-15
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
99
Initial Approval Amount:
$505,874
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$505,874
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$512,295.79
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $505,868
Utilities: $1
Jobs Reported:
52
Initial Approval Amount:
$519,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$519,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$526,485.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $519,900

Court Cases

Court Case Summary

Filing Date:
2017-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State