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
M022025097B00 2025-04-07 2025-05-08 OCCUPANCY OF ROADWAY AS STIPULATED CHRISTOPHER STREET, MANHATTAN, FROM STREET 7 AVENUE SOUTH TO STREET BLEECKER STREET
M042025097A03 2025-04-07 2025-05-08 REPLACE SIDEWALK CHRISTOPHER STREET, MANHATTAN, FROM STREET 7 AVENUE SOUTH TO STREET BLEECKER STREET
M022025097B01 2025-04-07 2025-05-08 OCCUPANCY OF SIDEWALK AS STIPULATED CHRISTOPHER STREET, MANHATTAN, FROM STREET 7 AVENUE SOUTH TO STREET BLEECKER STREET
M022025097A99 2025-04-07 2025-05-08 TEMPORARY PEDESTRIAN WALK CHRISTOPHER STREET, MANHATTAN, FROM STREET 7 AVENUE SOUTH TO STREET BLEECKER STREET
M012025097A71 2025-04-07 2025-05-08 RESET, REPAIR OR REPLACE CURB-PROTECTED CHRISTOPHER STREET, MANHATTAN, FROM STREET 7 AVENUE SOUTH TO STREET BLEECKER STREET
M022025097B02 2025-04-07 2025-05-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHRISTOPHER STREET, MANHATTAN, FROM STREET 7 AVENUE SOUTH TO STREET BLEECKER STREET
M022025092B35 2025-04-02 2025-06-13 CROSSING SIDEWALK EAST 58 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025092B36 2025-04-02 2025-06-13 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 58 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025087A06 2025-03-28 2025-04-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 55 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M042025087A01 2025-03-28 2025-04-26 REPLACE SIDEWALK EAST 55 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
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
2024-08-14 2024-08-14 Address 61-32 56TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-12 No data 1 AVENUE, FROM STREET EAST 37 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR CLOSED. PERMITTEE ON HOLD FOR NOT REPAIRING CONDITION WITH 3+ NOVs
2024-10-28 No data WEST 88 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation CHAIN LINK FENCE in compliance
2024-07-04 No data BERRY STREET, FROM STREET NORTH 8 STREET TO STREET NORTH 9 STREET No data Street Construction Inspections: Active Department of Transportation Roadway fully open
2024-06-13 No data WEST 24 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation container found on roadway
2024-05-23 No data WEST 24 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation container found on roadway
2024-05-08 No data NORMAN AVENUE, FROM STREET DIAMOND STREET TO STREET JEWELL STREET No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET, pass
2024-04-11 No data 1 AVENUE, FROM STREET EAST 37 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Completed tangent ramps within the NE3 corner quadrant are non ADA compliant. Measured in Prism on 5/11/21.
2024-03-12 No data NORTH 8 STREET, FROM STREET KENT AVENUE TO STREET WYTHE AVENUE No data Street Construction Inspections: Active Department of Transportation Port-o-San, pass
2024-01-28 No data WEST 88 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation Material on street behind fencing.
2024-01-18 No data WEST 88 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation Chain link fence on-site.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2331677403 2020-05-05 0202 PPP 132 SUTTON ST, BROOKLYN, NY, 11222
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80600
Loan Approval Amount (current) 80600
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81302.12
Forgiveness Paid Date 2021-03-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304573 Insurance 2023-05-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-31
Termination Date 2024-01-09
Date Issue Joined 2023-11-10
Section 1332
Status Terminated

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State