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
060404002638 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040329000967 2004-03-29 CERTIFICATE OF AMENDMENT 2004-03-29
040220000411 2004-02-20 CERTIFICATE OF INCORPORATION 2004-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5164158609 2021-03-20 0202 PPS 369 Lexington Ave, New York, NY, 10017-6506
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98417
Loan Approval Amount (current) 98417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10017-6506
Project Congressional District NY-12
Number of Employees 15
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99092.25
Forgiveness Paid Date 2021-12-02
8759437203 2020-04-28 0202 PPP 369 Lexington Ave 17th Fl, New York, NY, 10017
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91400
Loan Approval Amount (current) 91400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10017-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92359.7
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State