Search icon

LENOX HILL CAPITAL ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LENOX HILL CAPITAL ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3017656
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 59 E 72ND ST, APT 3A, NEW YORK, NY, United States, 10021
Address: 59 E 72ND ST, APT 3A, Bridgewater, CT, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARIF TANAMLI Chief Executive Officer 59 E 72ND ST, APT 3A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
LENOX HILL CAPITAL ADVISORS, INC. DOS Process Agent 59 E 72ND ST, APT 3A, Bridgewater, CT, United States, 10021

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 59 E 72ND ST, APT 3A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2017-11-10 2024-04-23 Address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2017-11-10 2024-04-23 Address 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2012-03-20 2017-11-10 Address 75 ROCKEFELLER PLAZA, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240423003188 2024-04-23 BIENNIAL STATEMENT 2024-04-23
200203063619 2020-02-03 BIENNIAL STATEMENT 2020-02-01
171110006196 2017-11-10 BIENNIAL STATEMENT 2016-02-01
140430002074 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120320002107 2012-03-20 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
12500.00
Total Face Value Of Loan:
12500.00
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-29
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

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12657.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12658.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State