Search icon

129 LEXINGTON REST. CORP.

Company Details

Name: 129 LEXINGTON REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2009 (16 years ago)
Entity Number: 3773492
ZIP code: 10016
County: New York
Place of Formation: New York
Address: WHISKEY REBEL, 129 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CULLINAN Chief Executive Officer 129 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WHISKEY REBEL, 129 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105749 Alcohol sale 2024-01-29 2024-01-29 2026-01-31 129 LEXINGTON AVE, NEW YORK, New York, 10016 Restaurant
0370-24-101647 Alcohol sale 2024-01-23 2024-01-23 2026-01-31 129 LEXINGTON AVE, NEW YORK, NY, 10016 Food & Beverage Business

History

Start date End date Type Value
2009-02-11 2011-03-04 Address 129 LEXINGTON AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002418 2013-09-09 BIENNIAL STATEMENT 2013-02-01
110304002303 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090211000027 2009-02-11 CERTIFICATE OF INCORPORATION 2009-02-11

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56260
Current Approval Amount:
56260
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57026.06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State