Search icon

LEXIN NY 815 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEXIN NY 815 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2011 (15 years ago)
Entity Number: 4042216
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SUZANNE GARBER
User ID:
P2460006

Unique Entity ID

Unique Entity ID:
NB9MGBAJW6B6
CAGE Code:
8LX86
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2020-05-06

Commercial and government entity program

CAGE number:
8LX86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
SUZANNE GARBER

Legal Entity Identifier

LEI Number:
5493006VVLV24LY7YY18

Registration Details:

Initial Registration Date:
2017-07-11
Next Renewal Date:
2018-07-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-01-21 2012-07-13 Name 815 NY LENDER LLC
2011-01-13 2011-01-21 Name LEXIN NY 815 LLC
2011-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102008172 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230118004139 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210107060380 2021-01-07 BIENNIAL STATEMENT 2021-01-01
SR-56354 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56353 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
364600.00
Total Face Value Of Loan:
364600.00
Date:
2020-04-11
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:
260400.00
Total Face Value Of Loan:
260400.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$260,400
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$262,895.5
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $260,400
Jobs Reported:
31
Initial Approval Amount:
$364,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$364,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$368,002.93
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $364,595
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State