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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
20867.00
Total Face Value Of Loan:
20867.00
Date:
2020-05-02
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:
22980.00
Total Face Value Of Loan:
22980.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20867
Current Approval Amount:
20867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20997.65
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22980
Current Approval Amount:
22980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23197.07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State