Search icon

LEXICON COMMUNICATIONS CORP.

Company Details

Name: LEXICON COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2000 (25 years ago)
Entity Number: 2526790
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 1333A NORTH AVENUE, SUITE 502, NEW ROCHELLE, NY, United States, 10804
Principal Address: 1333A NORTH AVE, STE 502, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEXICON COMMUNICATIONS CORP. DOS Process Agent 1333A NORTH AVENUE, SUITE 502, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
STUART LEVENTHAL Chief Executive Officer 1133 WARBURTON AVENUE, PH08S, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2002-06-05 2020-06-02 Address 45 DISBROW LN, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2000-06-29 2020-06-02 Address 45 DISBROW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060610 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008633 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006267 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140611006163 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120719002507 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100622003050 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080701002903 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060525003502 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040712002404 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020605002280 2002-06-05 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020678506 2021-02-18 0202 PPS 1133 Warburton Ave Ph 08S Apt, Yonkers, NY, 10701-1095
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-1095
Project Congressional District NY-16
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7546.55
Forgiveness Paid Date 2021-10-06
2516897700 2020-05-01 0202 PPP 1333A NORTH AVE, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7575.34
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State