Search icon

LENWICH ONE PENN LLC

Company Details

Name: LENWICH ONE PENN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jul 2009 (16 years ago)
Date of dissolution: 07 Mar 2025
Entity Number: 3831017
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
XUM8JJKEXYW9 2022-07-05 1 PENN PLZ, NEW YORK, NY, 10119, 0002, 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 2021-04-09
Initial Registration Date 2021-04-06
Entity Start Date 2009-07-08
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 ONE PENN LLC DOS Process Agent 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-01-15 2025-03-07 Address 16 W 23RD ST 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-10-28 2024-01-15 Address 16 W 23RD ST 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-09-04 2015-10-28 Address 1 PENN PLAZA EAST, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2009-07-08 2013-09-04 Address 1 PENN PLAZA, SUITE 4421, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002936 2025-03-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-07
240115000841 2024-01-15 BIENNIAL STATEMENT 2024-01-15
211210002787 2021-12-10 BIENNIAL STATEMENT 2021-12-10
190715060454 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170707006596 2017-07-07 BIENNIAL STATEMENT 2017-07-01
151028006041 2015-10-28 BIENNIAL STATEMENT 2015-07-01
141120000761 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
130904006246 2013-09-04 BIENNIAL STATEMENT 2013-07-01
110907002837 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090708000154 2009-07-08 ARTICLES OF ORGANIZATION 2009-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1862918404 2021-02-02 0202 PPS 1 Penn Plz, New York, NY, 10119-0002
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) 214000
Loan Approval Amount (current) 214000
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, 10119-0002
Project Congressional District NY-12
Number of Employees 21
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 216368.66
Forgiveness Paid Date 2022-03-23
9700397106 2020-04-15 0202 PPP 1 PENN PLAZA EAST, NEW YORK, NY, 10119-0002
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152900
Loan Approval Amount (current) 152900
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, 10119-0002
Project Congressional District NY-12
Number of Employees 21
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 136761.63
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State