Search icon

LEMAGE INC.

Company Details

Name: LEMAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2000 (25 years ago)
Date of dissolution: 09 May 2022
Entity Number: 2460166
ZIP code: 10012
County: New York
Place of Formation: New York
Address: ATTN: PAOLO MANFREDI, 11 BLEECKER STREET, NEW YORK, NY, United States, 10012
Principal Address: 21 PECK SLIP, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-349-4433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PAOLO MANFREDI, 11 BLEECKER STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
PAOLO L MANFREDI Chief Executive Officer 11 BLEECKER ST #3, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1075183-DCA Inactive Business 2005-03-02 2007-09-15

History

Start date End date Type Value
2006-08-03 2022-05-10 Address ATTN: PAOLO MANFREDI, 11 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-01-16 2006-08-03 Address 11 BLEECKER ST #3, NEW YORK, NY, 10012, 2402, USA (Type of address: Service of Process)
2004-01-16 2022-05-10 Address 11 BLEECKER ST #3, NEW YORK, NY, 10012, 2402, USA (Type of address: Chief Executive Officer)
2002-01-17 2004-01-16 Address 17 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-01-17 2004-01-16 Address C/O QUARTINO, 21-23 PECK SLIP, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-03-02 2004-01-16 Address 96 SPRING STREET 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-01-11 2001-03-02 Address ATTN: RICHARD D. COOPERSMITH, 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2000-01-11 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220510001534 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
060803000942 2006-08-03 CERTIFICATE OF CHANGE 2006-08-03
060201002665 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040116002447 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020117002393 2002-01-17 BIENNIAL STATEMENT 2002-01-01
010302000308 2001-03-02 CERTIFICATE OF CHANGE 2001-03-02
000111000698 2000-01-11 CERTIFICATE OF INCORPORATION 2000-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
490913 SWC-CON-LATE INVOICED 2006-11-24 50 Late Consent Fee
490914 SWC-CON INVOICED 2006-05-09 3733.1298828125 Sidewalk Consent Fee
490915 SWC-CON-LATE INVOICED 2005-07-13 50 Late Consent Fee
490916 SWC-CON INVOICED 2005-03-24 7624.75 Sidewalk Consent Fee
548239 RENEWAL INVOICED 2005-03-02 510 Two-Year License Fee
548232 CNV_PC INVOICED 2005-02-25 445 Petition for revocable Consent - SWC Review Fee
548233 PLANREVIEW INVOICED 2005-02-25 310 Plan Review Fee
33388 LL VIO INVOICED 2004-05-12 200 LL - License Violation
490917 SWC-CON INVOICED 2004-04-19 7489.93017578125 Sidewalk Consent Fee
21895 LL VIO INVOICED 2003-08-06 300 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6902497705 2020-05-01 0202 PPP 11 Bleecker Street, New York, NY, 10012
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92400
Loan Approval Amount (current) 92400
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, 10012-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93508.8
Forgiveness Paid Date 2021-07-19
4781738302 2021-01-23 0202 PPS 11 Bleecker St, New York, NY, 10012-2402
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111800
Loan Approval Amount (current) 111800
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, 10012-2402
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112977.01
Forgiveness Paid Date 2022-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600924 Fair Labor Standards Act 2006-02-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-06
Termination Date 2006-09-27
Date Issue Joined 2006-03-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name MERCEDES
Role Plaintiff
Name LEMAGE INC.
Role Defendant
1906912 Americans with Disabilities Act - Other 2019-07-24 remanded to U.S. Agency
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-24
Termination Date 2020-03-11
Date Issue Joined 2019-10-24
Pretrial Conference Date 2019-11-21
Section 1331
Sub Section OT
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name LEMAGE INC.
Role Defendant
1906912 Americans with Disabilities Act - Other 2020-03-17 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2020-03-17
Termination Date 2020-12-02
Date Issue Joined 2020-11-17
Section 1331
Sub Section OT
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name LEMAGE INC.
Role Defendant
1811009 Americans with Disabilities Act - Other 2018-11-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-26
Termination Date 2019-06-10
Date Issue Joined 2019-05-14
Pretrial Conference Date 2019-03-29
Section 1331
Status Terminated

Parties

Name ROGERS
Role Plaintiff
Name LEMAGE INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State