Search icon

LENWICH 48TH LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NWWPL8BZN6Z8 2022-06-27 60 W 48TH STREET, NEW YORK, NY, 10036, 1704, USA 16 W 23RD ST, FL 2, NEW YORK, NY, 10036, 1704, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-29
Entity Start Date 2005-10-13
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 2, NEW YORK, NY, 10010, 5228, USA
Government Business
Title PRIMARY POC
Name SEI CHU
Role MEMBER
Address 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA
Past Performance Information not Available

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

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
111114002727 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091015002974 2009-10-15 BIENNIAL STATEMENT 2009-10-01
090508000934 2009-05-08 CERTIFICATE OF CHANGE 2009-05-08
071114000274 2007-11-14 CERTIFICATE OF CHANGE 2007-11-14
060407000075 2006-04-07 AFFIDAVIT OF PUBLICATION 2006-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027347203 2020-04-15 0202 PPP 60 WEST 48TH ST, NEW YORK, NY, 10036-1704
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164800
Loan Approval Amount (current) 164800
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, 10036-1704
Project Congressional District NY-12
Number of Employees 23
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 166998.84
Forgiveness Paid Date 2021-08-25
3403668401 2021-02-04 0202 PPS 60 W 48th St, New York, NY, 10036-1704
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) 230800
Loan Approval Amount (current) 230800
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, 10036-1704
Project Congressional District NY-12
Number of Employees 23
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 233095.35
Forgiveness Paid Date 2022-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State