Search icon

LENWICH 23RD LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J16WTU6MMLE1 2022-06-22 16 W 23RD ST FL 2, NEW YORK, NY, 10010, 5228, USA 16 W 23RD ST FL 2, NEW YORK, NY, 10010, 5228, USA

Business Information

Congressional District 12
Activation Date 2021-03-31
Initial Registration Date 2021-03-24
Entity Start Date 2005-08-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEI CHU
Role MEMBER
Address 16 W 23RD ST, FL 1, NEW YORK, NY, 10010, 5228, USA
Government Business
Title PRIMARY POC
Name SEI CHU
Role MEMBER
Address 16 W 23RD ST, FL 1, NEW YORK, NY, 10010, 5228, USA
Past Performance Information not Available

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

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
130904006241 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110907002835 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090803002389 2009-08-03 BIENNIAL STATEMENT 2009-08-01
090507000941 2009-05-07 CERTIFICATE OF CHANGE 2009-05-07
071114000298 2007-11-14 CERTIFICATE OF CHANGE 2007-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-21 No data 16 W 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2722228401 2021-02-04 0202 PPS 16 W 23rd St, New York, NY, 10010-5207
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) 235000
Loan Approval Amount (current) 235000
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, 10010-5207
Project Congressional District NY-12
Number of Employees 25
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 237343.56
Forgiveness Paid Date 2022-02-10
6455677207 2020-04-28 0202 PPP 16 W 23RD ST, NEW YORK, NY, 10010-5207
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) 167900
Loan Approval Amount (current) 167900
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, 10010-5207
Project Congressional District NY-12
Number of Employees 25
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 170121.8
Forgiveness Paid Date 2021-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State