Search icon

LEXINGTON OPTICAL EXPRESS, INC.

Company Details

Name: LEXINGTON OPTICAL EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2006 (19 years ago)
Entity Number: 3313564
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1825 PARK AVENUE, NEW YORK, NY, United States, 10035
Principal Address: 224 88TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1825 PARK AVENUE, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
DAVID HO Chief Executive Officer 224 88TH STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 224 88TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 2058 B LEXINGTON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2008-05-27 2024-01-02 Address 2058 B LEXINGTON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2008-05-27 2024-01-02 Address 2058 B LEXINGTON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2006-01-31 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-31 2008-05-27 Address 20-56 60 LEXINGTON AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001765 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221107000198 2022-11-07 BIENNIAL STATEMENT 2022-01-01
140227002130 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120209002384 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100210002229 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080527002706 2008-05-27 BIENNIAL STATEMENT 2008-01-01
060131000423 2006-01-31 CERTIFICATE OF INCORPORATION 2006-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-14 No data 2058 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-25 No data 2058 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 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
5992977705 2020-05-01 0202 PPP 2058B LEXINGTON AVE, NEW YORK, NY, 10035-1732
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38935
Loan Approval Amount (current) 38935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10035-1732
Project Congressional District NY-13
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29242.68
Forgiveness Paid Date 2021-05-27
7817988303 2021-01-28 0202 PPS 2058B Lexington Ave, New York, NY, 10035-1732
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28935
Loan Approval Amount (current) 28935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1732
Project Congressional District NY-13
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29091.96
Forgiveness Paid Date 2021-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State