Search icon

LEXINGTON TECHNOLOGIES INC.

Headquarter

Company Details

Name: LEXINGTON TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2001 (23 years ago)
Entity Number: 2698199
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 99 ROME STREET, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-755-8660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LEXINGTON TECHNOLOGIES INC., CONNECTICUT 1309325 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5H7X4 Active Non-Manufacturer 2009-06-01 2024-03-03 2026-02-03 2022-01-30

Contact Information

POC PAUL DALIA
Phone +1 631-755-8660
Fax +1 631-794-2482
Address 99 ROME ST, FARMINGDALE, NY, 11735 6606, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 ROME STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
PAUL DALIA Chief Executive Officer 99 ROME STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2004-01-29 2019-05-14 Address 7 GLEN DRIVE, PLAINVIEW, NY, 11803, 6415, USA (Type of address: Chief Executive Officer)
2004-01-29 2019-05-14 Address 7 GLEN DRIVE, PLAINVIEW, NY, 11803, 6415, USA (Type of address: Principal Executive Office)
2004-01-29 2019-05-14 Address 7 GLEN DRIVE, PLAINVIEW, NY, 11803, 6415, USA (Type of address: Service of Process)
2001-11-13 2004-01-29 Address PAUL DALIA, 29 ROCK LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107060198 2019-11-07 BIENNIAL STATEMENT 2019-11-01
190514002002 2019-05-14 BIENNIAL STATEMENT 2017-11-01
060113003332 2006-01-13 BIENNIAL STATEMENT 2005-11-01
040129002340 2004-01-29 BIENNIAL STATEMENT 2003-11-01
011113000231 2001-11-13 CERTIFICATE OF INCORPORATION 2001-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9478818400 2021-02-17 0235 PPS 99 Rome St, Farmingdale, NY, 11735-6606
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Farmingdale, SUFFOLK, NY, 11735-6606
Project Congressional District NY-02
Number of Employees 8
NAICS code 541330
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 151388.33
Forgiveness Paid Date 2022-01-25
2491287708 2020-05-01 0235 PPP 99 Rome Street, Farmingdale, NY, 11735
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
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 Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 541330
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 164101.35
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State