Search icon

LENWICH 68TH LLC

Company Details

Name: LENWICH 68TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2006 (18 years ago)
Entity Number: 3434147
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 W 23RD ST 2 FL, NEW YORK, NY, United States, 10010

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DN2JKAD81JS1 2022-07-05 1269 1ST AVE, NEW YORK, NY, 10065, 5611, USA 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-08
Initial Registration Date 2021-04-06
Entity Start Date 2006-11-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEI CHU
Role MEMBER
Address 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA
Government Business
Title PRIMARY POC
Name SEI CHU
Role MEMBER
Address 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LENWICH 68TH LLC DOS Process Agent 16 W 23RD ST 2 FL, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-11-04 2024-01-15 Address 16 W 23RD ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-05-07 2015-11-04 Address 1 PENN PLZ STE 4421, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2006-11-07 2007-11-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-07 2009-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000822 2024-01-15 BIENNIAL STATEMENT 2024-01-15
211210002778 2021-12-10 BIENNIAL STATEMENT 2021-12-10
151104002014 2015-11-04 BIENNIAL STATEMENT 2014-11-01
141120000534 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
101126002029 2010-11-26 BIENNIAL STATEMENT 2010-11-01
090507000937 2009-05-07 CERTIFICATE OF CHANGE 2009-05-07
071114000271 2007-11-14 CERTIFICATE OF CHANGE 2007-11-14
061107000457 2006-11-07 ARTICLES OF ORGANIZATION 2006-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449968501 2021-02-24 0202 PPS 1269 1st Ave, New York, NY, 10065-5611
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244300
Loan Approval Amount (current) 244300
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, 10065-5611
Project Congressional District NY-12
Number of Employees 28
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 246823.32
Forgiveness Paid Date 2022-03-17
1163207201 2020-04-15 0202 PPP 1269 1ST AVE, NEW YORK, NY, 10065-5611
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174500
Loan Approval Amount (current) 174500
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, 10065-5611
Project Congressional District NY-12
Number of Employees 28
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 176833.04
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State