Search icon

LEXAR GLOBAL LLC

Company Details

Name: LEXAR GLOBAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2010 (15 years ago)
Entity Number: 3956346
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 18 BRIAR COURT, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
GUY CHEN DOS Process Agent 18 BRIAR COURT, CHESTNUT RIDGE, NY, United States, 10977

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.

CAGE Code:
7BP83
UEI Expiration Date:
2016-02-17

Business Information

Division Name:
LEXAR GLOBAL
Division Number:
1
Activation Date:
2015-02-20
Initial Registration Date:
2015-02-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7BP83
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
GUY CHEN
Phone:
+1 646-862-6486

History

Start date End date Type Value
2010-06-01 2024-09-03 Address 18 BRIAR COURT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001671 2024-09-03 BIENNIAL STATEMENT 2024-09-03
180626006288 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160630006206 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140711006156 2014-07-11 BIENNIAL STATEMENT 2014-06-01
130215000699 2013-02-15 CERTIFICATE OF AMENDMENT 2013-02-15

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
37195.00
Total Face Value Of Loan:
37195.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37195
Current Approval Amount:
37195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37525.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State