Search icon

369 LEX MANAGER CORP.

Company Details

Name: 369 LEX MANAGER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015850
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 369 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 LEXINGTON AVE, 26TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
FARAJ SROUR Chief Executive Officer C/O CPP 369 LEX LLC, 369 LEXINGTON AVE 26TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-04-04 2008-04-03 Address C/O CPP 369 LEX LLC, 369 LEXINGTON AVE 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-04-04 2008-04-03 Address 369 LEXINGTON AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-04-04 2008-04-03 Address 369 LEXINGTON AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-02-20 2006-04-04 Address 35 BERKSHIRE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803000544 2020-08-03 ANNULMENT OF DISSOLUTION 2020-08-03
DP-2117456 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100312002558 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080403002732 2008-04-03 BIENNIAL STATEMENT 2008-02-01
061204000397 2006-12-04 CERTIFICATE OF AMENDMENT 2006-12-04

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
98417.00
Total Face Value Of Loan:
98417.00
Date:
2020-04-28
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:
91400.00
Total Face Value Of Loan:
91400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91400
Current Approval Amount:
91400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92359.7
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98417
Current Approval Amount:
98417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99092.25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State