Search icon

LEMX CORP.

Company Details

Name: LEMX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2012 (13 years ago)
Entity Number: 4231029
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 61-32 56TH DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAL SIWIEC Chief Executive Officer 61-32 56TH DRIVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
LEMX CORP. DOS Process Agent 61-32 56TH DRIVE, MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
M022025147E06 2025-05-27 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GREENWICH STREET, MANHATTAN, FROM STREET EDGAR STREET TO STREET RECTOR STREET
M022025147E07 2025-05-27 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GREENWICH STREET, MANHATTAN, FROM STREET EDGAR STREET TO STREET RECTOR STREET
M022025147E04 2025-05-27 2025-06-27 PLACE MATERIAL ON STREET GREENWICH STREET, MANHATTAN, FROM STREET EDGAR STREET TO STREET RECTOR STREET
M022025147E05 2025-05-27 2025-06-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET GREENWICH STREET, MANHATTAN, FROM STREET EDGAR STREET TO STREET RECTOR STREET
M022025140C15 2025-05-20 2025-06-18 OCCUPANCY OF ROADWAY AS STIPULATED GREAT JONES STREET, MANHATTAN, FROM STREET EAST 3 STREET TO STREET LAFAYETTE STREET

History

Start date End date Type Value
2025-04-30 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-09 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240814001271 2024-08-14 BIENNIAL STATEMENT 2024-08-14
200519060171 2020-05-19 BIENNIAL STATEMENT 2020-04-01
190130060214 2019-01-30 BIENNIAL STATEMENT 2018-04-01
140515006538 2014-05-15 BIENNIAL STATEMENT 2014-04-01
120413000802 2012-04-13 CERTIFICATE OF INCORPORATION 2012-04-13

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
80600.00
Total Face Value Of Loan:
80600.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80600
Current Approval Amount:
80600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81302.12

Court Cases

Court Case Summary

Filing Date:
2023-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
LEMX CORP.
Party Role:
Plaintiff
Party Name:
INTERSTATE FIRE AND CAS,
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State