Search icon

LENWICH 54TH LLC

Company Details

Name: LENWICH 54TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174863
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 W 23RD ST, 2ND FL, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-355-5700

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y18GBLGKEC68 2022-06-22 1024 2ND AVE, NEW YORK, NY, 10022, 4006, USA 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-24
Entity Start Date 2005-03-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEAN CHOI
Role MANAGER
Address 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA
Government Business
Title PRIMARY POC
Name SEAN CHOI
Role MANAGER
Address 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LENWICH 54TH LLC DOS Process Agent 16 W 23RD ST, 2ND FL, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2042255-DCA Inactive Business 2016-08-10 2020-08-05

History

Start date End date Type Value
2015-11-04 2023-12-08 Address 16 W 23RD ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-02-26 2015-11-04 Address 1 PEN PLZ. STE 4421, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2005-10-06 2009-02-26 Address C/O ROBERT B. KREMNITZER, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-03-09 2007-11-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-09 2005-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001285 2023-12-08 BIENNIAL STATEMENT 2023-03-01
211210002698 2021-12-10 BIENNIAL STATEMENT 2021-12-10
151104002011 2015-11-04 BIENNIAL STATEMENT 2015-03-01
141120000595 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
110401002429 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090226002396 2009-02-26 BIENNIAL STATEMENT 2009-03-01
071114000285 2007-11-14 CERTIFICATE OF CHANGE 2007-11-14
070425002069 2007-04-25 BIENNIAL STATEMENT 2007-03-01
060315000384 2006-03-15 AFFIDAVIT OF PUBLICATION 2006-03-15
060315000381 2006-03-15 AFFIDAVIT OF PUBLICATION 2006-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175179 SWC-CIN-INT CREDITED 2020-04-10 1304.550048828125 Sidewalk Cafe Interest for Consent Fee
3165571 SWC-CON-ONL CREDITED 2020-03-03 19999.9296875 Sidewalk Cafe Consent Fee
3036700 SWC-CON INVOICED 2019-05-17 445 Petition For Revocable Consent Fee
3036702 PLAN-FEE-EN INVOICED 2019-05-17 962.5 Department of City Planning Fee
3036701 PLAN-FEE-EN CREDITED 2019-05-17 680 Department of City Planning Fee
3036699 RENEWAL INVOICED 2019-05-17 510 Two-Year License Fee
2998933 SWC-CON-ONL INVOICED 2019-03-06 19550.26953125 Sidewalk Cafe Consent Fee
2962868 SEC-DEP-EN INVOICED 2019-01-16 4000 Sidewalk Cafe Security Deposit - Enclosed
2962869 PLAN-FEE-EN INVOICED 2019-01-16 1360 Sidewalk Cafe Department of City Planning Fee
2962866 LICENSE INVOICED 2019-01-16 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3137728402 2021-02-04 0202 PPS 1024 2nd Ave, New York, NY, 10022-4006
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228400
Loan Approval Amount (current) 228400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10022-4006
Project Congressional District NY-12
Number of Employees 24
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230621.42
Forgiveness Paid Date 2022-02-02
1097907200 2020-04-15 0202 PPP 1024 2ND AVE, NEW YORK, NY, 10022-4006
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163100
Loan Approval Amount (current) 163100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10022-4006
Project Congressional District NY-12
Number of Employees 24
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165432.55
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State