Search icon

44 LEXINGTON ASSOCIATES, LLC

Company Details

Name: 44 LEXINGTON ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036369
ZIP code: 17102
County: New York
Place of Formation: New York
Address: 44 HERSHA DRIVE, HAMSBURG, PA, United States, 17102

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TK6I8HOY5DMA93 3036369 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O THE L.L.C., 517-521 LEXINGTON AVE, NEW YORK, US-NY, US, 10017
Headquarters 44 Hersha Drive, Harrisburg, US-PA, US, 17102

Registration details

Registration Date 2013-05-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-07-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3036369

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 44 HERSHA DRIVE, HAMSBURG, PA, United States, 17102

History

Start date End date Type Value
2006-04-25 2008-09-18 Address 148 SHERATON DR, PO BOX A, NEW CUMBERLAND, PA, 17070, USA (Type of address: Service of Process)
2004-04-05 2006-04-25 Address 517-521 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409060540 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180821006082 2018-08-21 BIENNIAL STATEMENT 2018-04-01
140418006106 2014-04-18 BIENNIAL STATEMENT 2014-04-01
120607002476 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100428002620 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080918002225 2008-09-18 BIENNIAL STATEMENT 2008-04-01
060425002175 2006-04-25 BIENNIAL STATEMENT 2006-04-01
041020000090 2004-10-20 AFFIDAVIT OF PUBLICATION 2004-10-20
041020000085 2004-10-20 AFFIDAVIT OF PUBLICATION 2004-10-20
040405000689 2004-04-05 ARTICLES OF ORGANIZATION 2004-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8344218506 2021-03-09 0202 PPS 517 Lexington Ave, New York, NY, 10017-1204
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510261
Loan Approval Amount (current) 510261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10017-1204
Project Congressional District NY-12
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 466445.92
Forgiveness Paid Date 2022-10-25
8201217110 2020-04-15 0202 PPP 517 Lexington Avenue, New York, NY, 10017
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364472
Loan Approval Amount (current) 364472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305973.54
Forgiveness Paid Date 2022-01-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2317384 44 LEXINGTON ASSOCIATES LLC - RHTLYJN7C813 517 LEXINGTON AVE, NEW YORK, NY, 10017-1204
Capabilities Statement Link -
Phone Number 717-412-5500
Fax Number -
E-mail Address lindsey.johnson@hhmhotels.com
WWW Page -
E-Commerce Website -
Contact Person LINDSEY JOHNSON
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 850R1
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400452 Americans with Disabilities Act - Other 2024-01-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-22
Termination Date 2024-09-24
Date Issue Joined 2024-03-18
Section 1210
Sub Section 1
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name 44 LEXINGTON ASSOCIATES, LLC
Role Defendant
1201130 Other Contract Actions 2012-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2691000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-14
Termination Date 2012-08-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name JEFFREY M. BROWN ASSOCIATES, L
Role Plaintiff
Name 44 LEXINGTON ASSOCIATES, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State