Search icon

LNS ENTERPRISES, INC.

Company Details

Name: LNS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2009 (16 years ago)
Entity Number: 3803288
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 330 EAST 38TH ST, BSMT, NEW YORK, NY, United States, 10016
Principal Address: 330 EAST 38TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-370-0123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WON SIK KIM Chief Executive Officer 330 EAST 38TH ST, BSMT, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 EAST 38TH ST, BSMT, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2062007-DCA Inactive Business 2017-11-29 No data
1317086-DCA Inactive Business 2009-06-30 2017-12-31

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 330 EAST 38TH ST, BSMT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-05-22 Address 330 EAST 38TH ST, BSMT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 330 EAST 38TH ST, BSMT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2025-05-22 Address 330 EAST 38TH ST, BSMT, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522000297 2025-05-22 BIENNIAL STATEMENT 2025-05-22
230321000657 2023-03-21 BIENNIAL STATEMENT 2021-04-01
190503060598 2019-05-03 BIENNIAL STATEMENT 2019-04-01
170518006170 2017-05-18 BIENNIAL STATEMENT 2017-04-01
130417002135 2013-04-17 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541523 SCALE02 INVOICED 2022-10-24 40 SCALE TO 661 LBS
3260241 CL VIO CREDITED 2020-11-20 175 CL - Consumer Law Violation
3119811 RENEWAL INVOICED 2019-11-26 340 Laundries License Renewal Fee
2702956 DCA-SUS CREDITED 2017-11-30 85 Suspense Account
2695497 BLUEDOT INVOICED 2017-11-17 340 Laundries License Blue Dot Fee
2695496 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2258808 CL VIO INVOICED 2016-01-15 175 CL - Consumer Law Violation
2242912 OL VIO CREDITED 2015-12-29 125 OL - Other Violation
2242911 CL VIO CREDITED 2015-12-29 175 CL - Consumer Law Violation
2215766 RENEWAL INVOICED 2015-11-13 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-19 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-12-21 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2015-12-21 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21667
Current Approval Amount:
21667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21937.73

Date of last update: 27 Mar 2025

Sources: New York Secretary of State