Search icon

LONDON LENNIE'S, INC.

Company Details

Name: LONDON LENNIE'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1973 (52 years ago)
Entity Number: 254871
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 63-88 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374
Principal Address: 63-88 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE BARNES Chief Executive Officer 63-88 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
LESLIE BARNES DOS Process Agent 63-88 WOODHAVEN BOULEVARD, REGO PARK, NY, United States, 11374

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QBUXBK82T7Y6
CAGE Code:
8YPM1
UEI Expiration Date:
2022-07-01

Business Information

Division Name:
LONDON LENNIES, INC.
Division Number:
LONDON LEN
Activation Date:
2021-04-06
Initial Registration Date:
2021-04-02

Form 5500 Series

Employer Identification Number (EIN):
112293113
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1995-08-08 1997-04-10 Address 172 HICKORY KINGDOM ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1995-08-08 2016-01-14 Address 63-88 WOODHAVEN BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1973-02-26 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-02-26 1995-08-08 Address 64-35 83RD PLACE, REGO PARK, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222060408 2021-02-22 BIENNIAL STATEMENT 2021-02-01
170207006505 2017-02-07 BIENNIAL STATEMENT 2017-02-01
160114006201 2016-01-14 BIENNIAL STATEMENT 2015-02-01
130411002310 2013-04-11 BIENNIAL STATEMENT 2013-02-01
110302002805 2011-03-02 BIENNIAL STATEMENT 2011-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
277797 CNV_SI INVOICED 2005-02-03 20 SI - Certificate of Inspection fee (scales)
267057 CNV_SI INVOICED 2004-03-02 20 SI - Certificate of Inspection fee (scales)
245994 CNV_SI INVOICED 2000-10-06 20 SI - Certificate of Inspection fee (scales)
361992 CNV_SI INVOICED 1997-09-26 20 SI - Certificate of Inspection fee (scales)
356446 CNV_SI INVOICED 1995-11-22 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
849800.00
Total Face Value Of Loan:
849800.00
Date:
2020-04-14
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:
607000.00
Total Face Value Of Loan:
607000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-12-24
Type:
Planned
Address:
63-88-WOODHAVEN BLVD, New York -Richmond, NY, 11374
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State