Search icon

BAGS ON LEX, INC.

Company claim

Is this your business?

Get access!

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

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

Date:
2021-03-13
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:
11875.00
Total Face Value Of Loan:
11875.00
Date:
2020-10-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
126500.00
Total Face Value Of Loan:
126500.00
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:
21875.00
Total Face Value Of Loan:
11875.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,875
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,007.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,875
Jobs Reported:
1
Initial Approval Amount:
$11,875
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,945.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State