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 925 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-08-15 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: 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)
2009-06-09 2013-06-06 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2009-06-09 2011-02-17 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2009-06-09 2013-06-06 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
2005-08-11 2009-06-09 Address 9564 HARDING AVE, MIAMI SURFSIDE, FL, 33154, USA (Type of address: Chief Executive Officer)
2003-06-03 2009-06-09 Address 925 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

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
110217000506 2011-02-17 CERTIFICATE OF CHANGE 2011-02-17
090609002672 2009-06-09 BIENNIAL STATEMENT 2009-06-01
050811002586 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030603002889 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010612002106 2001-06-12 BIENNIAL STATEMENT 2001-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-11 No data 925 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2250638810 2021-04-11 0202 PPS 925 Lexington Ave, New York, NY, 10065-5989
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127006
Loan Approval Amount (current) 127006
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, 10065-5989
Project Congressional District NY-12
Number of Employees 14
NAICS code 812112
Borrower Race White
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 127670.61
Forgiveness Paid Date 2021-10-20
8243028106 2020-07-25 0202 PPP 367 MADISON AVE, NEW YORK, NY, 10017-3108
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127006
Loan Approval Amount (current) 127006
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-3108
Project Congressional District NY-12
Number of Employees 14
NAICS code 812111
Borrower Race White
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 127750.64
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State