Search icon

LEXINGTON HOME INC.

Company Details

Name: LEXINGTON HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2006 (19 years ago)
Entity Number: 3419534
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 137 EAST 29TH STREET, # 2A, NEW YORK, NY, United States, 10016
Principal Address: 137 E 29TH STREET, #2A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAO MENG Chief Executive Officer 137 E 29TH ST, 2A, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LEXINGTON HOME INC. DOS Process Agent 137 EAST 29TH STREET, # 2A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-10-13 2018-10-16 Address 630 1ST AVE, #25C, 2A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-10-22 2018-10-16 Address 137 E 29TH STREET, 2A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-10-22 2016-10-13 Address 137 E 29TH STREET, 2A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-11-04 2012-10-22 Address 137 E 29TH STREET, #2A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-11-04 2012-10-22 Address 137 E 29TH STREET, #2A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181016006174 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161013006435 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141010006430 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121022002577 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101018002717 2010-10-18 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
34100.00
Total Face Value Of Loan:
34100.00
Date:
2020-07-23
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:
34100.00
Total Face Value Of Loan:
34100.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34100
Current Approval Amount:
34100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34416.37
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34100
Current Approval Amount:
34100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34303.65

Date of last update: 28 Mar 2025

Sources: New York Secretary of State