Search icon

LENWICH 55TH LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

Name Role Address
LENWICH 55TH LLC DOS Process Agent 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PK7DKPNY65J3
CAGE Code:
8YWC9
UEI Expiration Date:
2022-07-05

Business Information

Activation Date:
2021-04-08
Initial Registration Date:
2021-04-06

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

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:
244100.00
Total Face Value Of Loan:
244100.00
Date:
2020-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
495000.00
Date:
2020-04-28
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:
174300.00
Total Face Value Of Loan:
174300.00
Date:
2020-04-15
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:
174300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174300
Current Approval Amount:
174300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125111.58
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244100
Current Approval Amount:
244100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246761.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State