Search icon

1011 LEX INC.

Headquarter

Company Details

Name: 1011 LEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3343164
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 401 E 110th St, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-861-4390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 1011 LEX INC., FLORIDA F22000004769 FLORIDA

DOS Process Agent

Name Role Address
MICHAEL WALTER DOS Process Agent 401 E 110th St, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
MICHAEL WALTER Chief Executive Officer 401 E 110TH ST, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1334071-DCA Active Business 2013-06-04 2023-07-31

History

Start date End date Type Value
2008-05-02 2012-06-14 Address 1011 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-05-02 2012-06-14 Address 1011 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-04-03 2012-06-14 Address 1011 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726002743 2022-07-26 BIENNIAL STATEMENT 2022-04-01
190422060077 2019-04-22 BIENNIAL STATEMENT 2018-04-01
140709002166 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120614002151 2012-06-14 BIENNIAL STATEMENT 2012-04-01
080502002450 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060403000618 2006-04-03 CERTIFICATE OF INCORPORATION 2006-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-22 No data 1011 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-26 No data 1011 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-19 No data 1011 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 1011 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-28 No data 1011 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-13 No data 1011 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Posting Order Served Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-08-07 2018-08-24 Misrepresentation NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3349308 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3048333 RENEWAL INVOICED 2019-06-19 340 Secondhand Dealer General License Renewal Fee
2729083 LL VIO CREDITED 2018-01-16 500 LL - License Violation
2642211 RENEWAL INVOICED 2017-07-14 340 Secondhand Dealer General License Renewal Fee
2101761 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
1648053 INTEREST INVOICED 2014-04-10 24.5 Interest Payment
1615534 INTEREST INVOICED 2014-03-10 49 Interest Payment
1586821 INTEREST INVOICED 2014-02-10 73.5 Interest Payment
1554378 PL VIO INVOICED 2014-01-08 9800 PL - Padlock Violation
211678 LL VIO INVOICED 2013-08-01 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-15 Hearing Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 No data No data 1
2017-12-15 Hearing Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9731288303 2021-01-31 0235 PPS 338 Oakford St, West Hempstead, NY, 11552-3246
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5445
Loan Approval Amount (current) 5445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-3246
Project Congressional District NY-04
Number of Employees 5
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5486.95
Forgiveness Paid Date 2021-11-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State