Search icon

LEMAGE INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
111800.00
Total Face Value Of Loan:
111800.00
Date:
2020-05-03
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:
92400.00
Total Face Value Of Loan:
92400.00

Trademarks Section

Serial Number:
78267126
Mark:
BOTTEGA ORGANICA
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2003-06-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BOTTEGA ORGANICA

Goods And Services

For:
Restaurants featuring organically grown foods
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
76639418
Mark:
BOTTEGA ORGANICA
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-05-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BOTTEGA ORGANICA

Goods And Services

For:
Restaurant featuring organically grown foods
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111800
Current Approval Amount:
111800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112977.01
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92400
Current Approval Amount:
92400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93508.8

Court Cases

Court Case Summary

Filing Date:
2020-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
LEMAGE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
LEMAGE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ROGERS
Party Role:
Plaintiff
Party Name:
LEMAGE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State