Search icon

111 LEX LIQUORS, INC.

Company Details

Name: 111 LEX LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2005 (20 years ago)
Entity Number: 3262254
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 111 LEXINGTON AVE, NEW YORK, NY, United States, 10016
Principal Address: 111 LEXINGTON AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAVNIT KUMAR Chief Executive Officer 2 MEADOW WOOD LANE, RYE, NY, United States, 10580

Agent

Name Role Address
HAROLD KRAININ, ESQ. Agent 880 THIRD AVENUE, FLOOR 9, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114661 Alcohol sale 2021-07-21 2021-07-21 2024-08-31 111 LEXINGTON AVENUE, NEW YORK, New York, 10016 Liquor Store

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 2 MEADOW WOOD LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2007-09-24 2023-08-25 Address 2 MEADOW WOOD LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2007-09-24 2023-08-25 Address 111 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-09-28 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-28 2023-08-25 Address 880 THIRD AVENUE, FLOOR 9, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230825000818 2023-08-25 BIENNIAL STATEMENT 2021-09-01
110928002270 2011-09-28 BIENNIAL STATEMENT 2011-09-01
091028002595 2009-10-28 BIENNIAL STATEMENT 2009-09-01
070924002505 2007-09-24 BIENNIAL STATEMENT 2007-09-01
050928000661 2005-09-28 CERTIFICATE OF INCORPORATION 2005-09-28

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
55257.00
Total Face Value Of Loan:
55257.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55257
Current Approval Amount:
55257
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55885.76

Court Cases

Court Case Summary

Filing Date:
2020-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TOLLIVER
Party Role:
Plaintiff
Party Name:
111 LEX LIQUORS, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State