Search icon

LXS REALTY CORP.

Company Details

Name: LXS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2000 (25 years ago)
Entity Number: 2495476
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 4601 SIXTH AVE, BROOKLYN, NY, United States, 11220
Address: 4601-6TH AVE, 4601, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE A FERNANDEZ Chief Executive Officer 4601 SIXTH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
HECTOR MENDEZ DOS Process Agent 4601-6TH AVE, 4601, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2018-04-02 2020-04-01 Address 4601-6TH AVENUE, 4601, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2014-04-08 2018-04-02 Address 4601 SIXTH AVE, 4601, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-04-14 2014-04-08 Address 4601 SIXTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2004-04-09 2006-04-14 Address 4601-6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2002-03-28 2006-04-14 Address 4601-6TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2002-03-28 2004-04-09 Address 4601-6TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2002-03-28 2006-04-14 Address 4601-6TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2000-04-06 2002-03-28 Address 4601-6TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2000-04-06 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200401060236 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006792 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006006 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006126 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120521002462 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100416003536 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080401002285 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060414002328 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040409002984 2004-04-09 BIENNIAL STATEMENT 2004-04-01
031120000654 2003-11-20 CERTIFICATE OF AMENDMENT 2003-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3318758606 2021-03-16 0202 PPS 4601 6th Ave C/O Hector Medez Esq, Brooklyn, NY, 11220-6859
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20867
Loan Approval Amount (current) 20867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-6859
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20997.65
Forgiveness Paid Date 2021-11-03
2199307704 2020-05-01 0202 PPP C/O HECTOR MEDEZ ESQ 4601 6TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22980
Loan Approval Amount (current) 22980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23197.07
Forgiveness Paid Date 2021-04-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State