Search icon

LENOX HILL CAPITAL ADVISORS, INC.

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: 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)
2012-03-20 2017-11-10 Address 75 ROCKEFELLER PLAZA, 17TH FLOOR, NEW YORK, NY, 10019, 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)
2012-03-20 2017-11-10 Address 75 ROCKEFELLER PLAZA, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-04-01 2012-03-20 Address 75 ROCKEFELLER PLAZA, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-04-01 2012-03-20 Address 75 ROCKEFELLER PLAZA, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-04-01 2012-03-20 Address 75 ROCKEFELLER PLAZA, 27TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
100401002613 2010-04-01 BIENNIAL STATEMENT 2010-02-01
080222002609 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060424003359 2006-04-24 AMENDMENT TO BIENNIAL STATEMENT 2006-02-01
040225000222 2004-02-25 CERTIFICATE OF INCORPORATION 2004-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7860838408 2021-02-12 0202 PPS 59 E 72nd St Apt 3A, New York, NY, 10021-4142
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-4142
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12657.55
Forgiveness Paid Date 2022-05-26
2623827707 2020-05-01 0202 PPP 59 E 72nd St Apt 3A, NEW YORK, NY, 10021
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12658.91
Forgiveness Paid Date 2021-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State