Search icon

LEXUNDER INC

Company Details

Name: LEXUNDER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4256003
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 165 W END AVE APT 6B, BROOKLYN, NY, United States, 11235
Principal Address: 165 W END AVE 6B, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEXUNDER INC 401(K) PLAN 2023 455506341 2024-05-14 LEXUNDER INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 3477134968
Plan sponsor’s address 2769 W 15TH ST, BROOKLYN, NY, 11224

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
LEXUNDER INC 401(K) PLAN 2022 455506341 2023-05-27 LEXUNDER INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 3477134968
Plan sponsor’s address 2769 W 15TH ST, BROOKLYN, NY, 11224

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
LEXUNDER INC 401(K) PLAN 2021 455506341 2022-05-06 LEXUNDER INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 3477134968
Plan sponsor’s address 2769 W 15TH ST, BROOKLYN, NY, 11224

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing CHRISTINE RIMER
LEXUNDER INC 401(K) PLAN 2020 455506341 2021-05-25 LEXUNDER INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111900
Sponsor’s telephone number 3477134968
Plan sponsor’s address 2769 W 15TH ST, BROOKLYN, NY, 11224

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
ALEXANDER MELNIK DOS Process Agent 165 W END AVE APT 6B, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ALEXANDER MELNIK Chief Executive Officer 3 SILVER BEECH RD, STATEN ISLAND, NY, United States, 10304

Licenses

Number Type Address
723871 Retail grocery store 2769 W 15TH ST, BROOKLYN, NY, 11224

History

Start date End date Type Value
2022-05-26 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-26 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-05 2020-06-02 Address 165 W END AVE 6B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-06-08 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200602061267 2020-06-02 BIENNIAL STATEMENT 2020-06-01
190522060150 2019-05-22 BIENNIAL STATEMENT 2018-06-01
161025006312 2016-10-25 BIENNIAL STATEMENT 2016-06-01
140605006982 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120608000312 2012-06-08 CERTIFICATE OF INCORPORATION 2012-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-07 FOOD TO LIVE 2769 W 15TH ST, BROOKLYN, Kings, NY, 11224 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1363137307 2020-04-28 0202 PPP 2769 W 15th St, Brooklyn, NY, 11224
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207501
Loan Approval Amount (current) 207501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 36
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210037.12
Forgiveness Paid Date 2021-07-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State