Search icon

660 LEX AVE INC.

Company Details

Name: 660 LEX AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2011 (14 years ago)
Entity Number: 4162884
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 660 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 660 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SAE HWAN CHANG Chief Executive Officer 660 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
200313060068 2020-03-13 BIENNIAL STATEMENT 2019-11-01
131211002120 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111107000816 2011-11-07 CERTIFICATE OF INCORPORATION 2011-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3052059 SCALE-01 INVOICED 2019-06-28 40 SCALE TO 33 LBS
3051470 WM VIO INVOICED 2019-06-27 50 WM - W&M Violation
2532118 WM VIO INVOICED 2017-01-13 150 WM - W&M Violation
2532117 OL VIO INVOICED 2017-01-13 125 OL - Other Violation
2532113 WM VIO CREDITED 2017-01-13 150 WM - W&M Violation
2532112 OL VIO CREDITED 2017-01-13 125 OL - Other Violation
2518036 OL VIO CREDITED 2016-12-20 125 OL - Other Violation
2518035 CL VIO CREDITED 2016-12-20 175 CL - Consumer Law Violation
2518037 WM VIO CREDITED 2016-12-20 150 WM - W&M Violation
2329814 WM VIO INVOICED 2016-04-20 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-17 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-12-05 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-12-05 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-12-05 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-04-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2016-04-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
38400.00
Total Face Value Of Loan:
38400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38400
Current Approval Amount:
38400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 26 Mar 2025

Sources: New York Secretary of State