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

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

Links between entities

Type:
Headquarter of
Company Number:
F22000004769
State:
FLORIDA

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
5445.00
Total Face Value Of Loan:
5445.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5445
Current Approval Amount:
5445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5486.95

Date of last update: 28 Mar 2025

Sources: New York Secretary of State