Search icon

LENWICH ONE PENN LLC

Company claim

Is this your business?

Get access!

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

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

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:
XUM8JJKEXYW9
CAGE Code:
8YWS9
UEI Expiration Date:
2022-07-05

Business Information

Activation Date:
2021-04-09
Initial Registration Date:
2021-04-06

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
214000.00
Total Face Value Of Loan:
214000.00
Date:
2020-10-08
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:
500000.00
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:
152900.00
Total Face Value Of Loan:
152900.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214000
Current Approval Amount:
214000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216368.66
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152900
Current Approval Amount:
152900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136761.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State