Search icon

LENWICH 43RD LLC

Company Details

Name: LENWICH 43RD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Aug 2006 (19 years ago)
Date of dissolution: 09 Sep 2022
Entity Number: 3401552
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
LENWICH 43RD LLC DOS Process Agent 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-10-27 2022-09-10 Address 16 W 23RD ST 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-08-31 2015-10-27 Address 40 E. 34TH ST RM 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-05-07 2012-08-31 Address 1 PENN PLZ STE 4421, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2008-08-26 2009-05-07 Address 1 BRIDGE PLAZA NORTH STE 270, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2006-08-16 2007-11-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-16 2008-08-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000202 2022-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-09
211210002754 2021-12-10 BIENNIAL STATEMENT 2021-12-10
180807006160 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160808006151 2016-08-08 BIENNIAL STATEMENT 2016-08-01
151027006225 2015-10-27 BIENNIAL STATEMENT 2014-08-01
141120000603 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
120831006149 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100825002854 2010-08-25 BIENNIAL STATEMENT 2010-08-01
090507000939 2009-05-07 CERTIFICATE OF CHANGE 2009-05-07
080826002004 2008-08-26 BIENNIAL STATEMENT 2008-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-22 No data 613 9TH AVE, Manhattan, NEW YORK, NY, 10036 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
3145838400 2021-02-04 0202 PPS 613 9th Ave, New York, NY, 10036-3713
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) 235100
Loan Approval Amount (current) 235100
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, 10036-3713
Project Congressional District NY-12
Number of Employees 24
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 237431.68
Forgiveness Paid Date 2022-02-10
6645477207 2020-04-28 0202 PPP 613 9TH AVE, NEW YORK, NY, 10036-3713
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167900
Loan Approval Amount (current) 167900
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, 10036-3713
Project Congressional District NY-12
Number of Employees 24
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 170121.8
Forgiveness Paid Date 2021-09-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State