Search icon

703 LENOX, LLC

Company Details

Name: 703 LENOX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2003 (21 years ago)
Entity Number: 2981835
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 133 NORFOLK STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
C/O ATKINS & BRESKIN, LLC DOS Process Agent 133 NORFOLK STREET, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
191115060052 2019-11-15 BIENNIAL STATEMENT 2019-11-01
180111006357 2018-01-11 BIENNIAL STATEMENT 2017-11-01
131211002098 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111208002554 2011-12-08 BIENNIAL STATEMENT 2011-11-01
081110000129 2008-11-10 CERTIFICATE OF PUBLICATION 2008-11-10
071106002569 2007-11-06 BIENNIAL STATEMENT 2007-11-01
051114002055 2005-11-14 BIENNIAL STATEMENT 2005-11-01
031125000452 2003-11-25 ARTICLES OF ORGANIZATION 2003-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7607497010 2020-04-07 0202 PPP 133 Norfolk Street, NEW YORK, NY, 10002-2303
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-2303
Project Congressional District NY-10
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16475.18
Forgiveness Paid Date 2022-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State