Search icon

LENWICH 48TH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LENWICH 48TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2005 (20 years ago)
Entity Number: 3268479
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LENWICH 48TH LLC DOS Process Agent 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

Unique Entity ID

Unique Entity ID:
NWWPL8BZN6Z8
CAGE Code:
8YEC6
UEI Expiration Date:
2022-06-27

Business Information

Activation Date:
2021-04-02
Initial Registration Date:
2021-03-29

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)
2011-11-14 2015-10-27 Address 40 E 34TH STREET, ROOM 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-05-08 2011-11-14 Address 1 PENN PLZ STE 4421, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2005-10-13 2007-11-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-13 2009-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001376 2023-12-08 BIENNIAL STATEMENT 2023-10-01
211210002730 2021-12-10 BIENNIAL STATEMENT 2021-12-10
171012006025 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151027006216 2015-10-27 BIENNIAL STATEMENT 2015-10-01
141120000600 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20

USAspending Awards / Financial Assistance

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:
230800.00
Total Face Value Of Loan:
230800.00
Date:
2020-10-08
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:
2020-04-15
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:
164800.00
Total Face Value Of Loan:
164800.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$164,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,998.84
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $164,800
Jobs Reported:
23
Initial Approval Amount:
$230,800
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,095.35
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $230,794
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State