Search icon

LENWICH 55TH LLC

Company Details

Name: LENWICH 55TH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3527408
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PK7DKPNY65J3 2022-07-05 940 8TH AVE, NEW YORK, NY, 10019, 4287, 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 2007-06-06
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 55TH LLC DOS Process Agent 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2015-10-27 2024-01-15 Address 16 W 23RD ST 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-09-04 2015-10-27 Address 940 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-05-07 2013-09-04 Address 1 PENN PLZ STE 4421, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2007-06-06 2009-05-07 Address 430 LAFAYETTE STREET, CRESSKILL, NJ, 07626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000835 2024-01-15 BIENNIAL STATEMENT 2024-01-15
210607060621 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603060692 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170626006285 2017-06-26 BIENNIAL STATEMENT 2017-06-01
151027006227 2015-10-27 BIENNIAL STATEMENT 2015-06-01
141120000592 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
130904006243 2013-09-04 BIENNIAL STATEMENT 2013-06-01
110627002359 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090507000928 2009-05-07 CERTIFICATE OF CHANGE 2009-05-07
070606000870 2007-06-06 ARTICLES OF ORGANIZATION 2007-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6648027207 2020-04-28 0202 PPP 940 8TH AVE, NEW YORK, NY, 10019-4287
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174300
Loan Approval Amount (current) 174300
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, 10019-4287
Project Congressional District NY-12
Number of Employees 22
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 125111.58
Forgiveness Paid Date 2021-09-02
4455798401 2021-02-06 0202 PPS 940 8th Ave, New York, NY, 10019-4287
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) 244100
Loan Approval Amount (current) 244100
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, 10019-4287
Project Congressional District NY-12
Number of Employees 22
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 246761.69
Forgiveness Paid Date 2022-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State