Search icon

LEX & 68TH STREET, LTD.

Company Details

Name: LEX & 68TH STREET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1997 (28 years ago)
Entity Number: 2153886
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 925 Lexington Ave, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
LEX & 68TH STREET, LTD. DOS Process Agent 925 Lexington Ave, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JJEAN-CLAUDE BIGUINE Chief Executive Officer 925 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 367 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 925 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2013-06-06 2023-08-15 Address 367 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-06-06 2023-08-15 Address 367 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-02-17 2013-06-06 Address C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815003859 2023-08-15 BIENNIAL STATEMENT 2023-06-01
190917060109 2019-09-17 BIENNIAL STATEMENT 2019-06-01
170601006702 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006631 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006766 2013-06-06 BIENNIAL STATEMENT 2013-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185176 OL VIO INVOICED 2012-09-14 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
127006.00
Total Face Value Of Loan:
127006.00
Date:
2020-07-25
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:
127006.00
Total Face Value Of Loan:
127006.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127006
Current Approval Amount:
127006
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127670.61
Date Approved:
2020-07-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127006
Current Approval Amount:
127006
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127750.64

Date of last update: 31 Mar 2025

Sources: New York Secretary of State