Search icon

BAGS ON LEX, INC.

Company Details

Name: BAGS ON LEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2003 (22 years ago)
Date of dissolution: 28 Nov 2023
Entity Number: 2909815
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 671 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRFAN GOKALAN Chief Executive Officer 671 LEXINGTON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 671 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-06-09 2023-11-29 Address 671 LEXINGTON AVE, NEW YORK, NY, 10022, 3603, USA (Type of address: Chief Executive Officer)
2005-07-26 2011-06-09 Address 671 LEXINGTON AVE, NEW YORK, NY, 10022, 3603, USA (Type of address: Chief Executive Officer)
2005-07-26 2023-11-29 Address 671 LEXINGTON AVE, NEW YORK, NY, 10022, 3603, USA (Type of address: Service of Process)
2003-05-21 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-21 2005-07-26 Address 16 SUNRISE STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129015084 2023-11-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-28
130610002007 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110609002571 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090501002333 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070516002093 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050726002500 2005-07-26 BIENNIAL STATEMENT 2005-05-01
030521000958 2003-05-21 CERTIFICATE OF INCORPORATION 2003-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-20 No data 671 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-20 No data 671 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
215480 PL VIO INVOICED 2013-02-14 60 PL - Padlock Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4509255008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BAGS ON LEX, INC.
Recipient Name Raw BAGS ON LEX, INC.
Recipient Address 671 LEXINGTON AVE, NEW YORK, NEW YORK, NEW YORK, 10022-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1383358601 2021-03-13 0202 PPS 673 Lexington Ave, New York, NY, 10022-3603
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
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 York, NEW YORK, NY, 10022-3603
Project Congressional District NY-12
Number of Employees 1
NAICS code 448210
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 11945.15
Forgiveness Paid Date 2021-10-20
2267697708 2020-05-01 0202 PPP 673 LEXINGTON AVE, NEW YORK, NY, 10022
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 11875
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 YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 448210
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 12007.86
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State