Search icon

LENWICH 23RD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LENWICH 23RD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2005 (20 years ago)
Entity Number: 3250831
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

Unique Entity ID:
J16WTU6MMLE1
CAGE Code:
8XZ70
UEI Expiration Date:
2022-06-22

Business Information

Activation Date:
2021-03-31
Initial Registration Date:
2021-03-24

History

Start date End date Type Value
2015-10-27 2023-12-08 Address 16 W 23RD ST 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-08-03 2015-10-27 Address 16 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-05-07 2009-08-03 Address 1 PENN PLZ STE 4421, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2005-08-31 2007-11-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-31 2009-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001429 2023-12-08 BIENNIAL STATEMENT 2023-08-01
211210002746 2021-12-10 BIENNIAL STATEMENT 2021-12-10
171012006022 2017-10-12 BIENNIAL STATEMENT 2017-08-01
151027006221 2015-10-27 BIENNIAL STATEMENT 2015-08-01
141120000621 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20

USAspending Awards / Financial Assistance

Date:
2022-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
345000.00
Total Face Value Of Loan:
345000.00
Date:
2021-02-04
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:
235000.00
Total Face Value Of Loan:
235000.00
Date:
2020-04-28
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:
167900.00
Total Face Value Of Loan:
167900.00
Date:
2020-04-15
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:
167900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$235,000
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$237,343.56
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $234,994
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$167,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,121.8
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $167,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State