Search icon

LEX 70 LLC

Company Details

Name: LEX 70 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2011 (14 years ago)
Entity Number: 4139581
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 960 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-774-1904

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 960 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date Last renew date End date Address Description
0267-22-107337 No data Alcohol sale 2024-04-29 2024-04-29 2026-04-30 131 E 70TH ST, NEW YORK, New York, 10021 Food & Beverage Business
1422050-DCA Inactive Business 2012-03-15 No data 2016-03-31 No data No data

History

Start date End date Type Value
2011-09-08 2012-09-24 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-09-08 2012-09-24 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120924001006 2012-09-24 CERTIFICATE OF CHANGE 2012-09-24
120702000282 2012-07-02 CERTIFICATE OF PUBLICATION 2012-07-02
110908000459 2011-09-08 ARTICLES OF ORGANIZATION 2011-09-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-07 No data 960 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-04 No data 960 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-16 No data 960 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-26 No data 960 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-14 No data 960 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-26 No data 960 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-19 No data 960 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3018941 WM VIO INVOICED 2019-04-16 100 WM - W&M Violation
3003004 WM VIO CREDITED 2019-03-15 100 WM - W&M Violation
3003003 CL VIO CREDITED 2019-03-15 175 CL - Consumer Law Violation
1590568 RENEWAL2 INVOICED 2014-02-13 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1134008 CNV_TFEE INVOICED 2012-03-15 2.490000009536743 WT and WH - Transaction Fee
1134009 LICENSE INVOICED 2012-03-15 100 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-07 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data No data 1
2019-03-04 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-03-04 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-03-04 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3065927200 2020-04-16 0202 PPP 960 LEXINGTON AVE, NEW YORK, NY, 10021
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92792
Loan Approval Amount (current) 92792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93458.87
Forgiveness Paid Date 2021-01-07
2513518409 2021-02-03 0202 PPS 960 Lexington Ave, New York, NY, 10021-5008
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84017
Loan Approval Amount (current) 84017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-5008
Project Congressional District NY-12
Number of Employees 9
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84627.66
Forgiveness Paid Date 2021-11-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State