Search icon

LEXIE SALES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LEXIE SALES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1999 (26 years ago)
Entity Number: 2409830
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 423A OLD SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722
Principal Address: 423A OLD SUFFOLK AVE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 100

Share Par Value 20

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 423A OLD SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
SHIRLEY SWEENEY Chief Executive Officer 423A OLD SUFFOLK AVE, ISLANDIA, NY, United States, 11749

Unique Entity ID

CAGE Code:
77WM4
UEI Expiration Date:
2019-08-07

Business Information

Doing Business As:
DIRECT FLEET SERVICES
Activation Date:
2018-08-07
Initial Registration Date:
2014-09-15

Commercial and government entity program

CAGE number:
77WM4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2023-08-07

Contact Information

POC:
SHIRLEY SWEENEY

History

Start date End date Type Value
2001-08-15 2005-10-24 Address 423A OLD SUFFOLK AVE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2001-08-15 2005-10-24 Address 107 STEUBEN BLVD, NESCONSET, NY, 11767, 3041, USA (Type of address: Principal Executive Office)
1999-08-17 2005-10-24 Address 423A OLD SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150915006173 2015-09-15 BIENNIAL STATEMENT 2015-08-01
130903006419 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110909002045 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090817002257 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070924002669 2007-09-24 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
14200.00
Total Face Value Of Loan:
14200.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
136100.00
Total Face Value Of Loan:
136100.00
Date:
2020-05-28
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:
14200.00
Total Face Value Of Loan:
14200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,200
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,316.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,200
Jobs Reported:
2
Initial Approval Amount:
$14,200
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,292.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,200

Motor Carrier Census

DBA Name:
DIRECT FLEET SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 234-6989
Add Date:
2005-10-10
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State