Search icon

LENWICH 25 PARK PLACE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LENWICH 25 PARK PLACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284572
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
LENWICH 25 PARK PLACE LLC DOS Process Agent 16 W 23RD ST 2ND FL, NEW YORK, NY, United States, 10010

Unique Entity ID

Unique Entity ID:
MWWWBTL3A6H6
CAGE Code:
8YX26
UEI Expiration Date:
2022-07-05

Business Information

Activation Date:
2021-04-08
Initial Registration Date:
2021-04-06

History

Start date End date Type Value
2015-10-28 2024-01-15 Address 16 W 23RD ST 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-08-16 2015-10-28 Address 183 MADISON AVENUE, SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000847 2024-01-15 BIENNIAL STATEMENT 2024-01-15
210607060598 2021-06-07 BIENNIAL STATEMENT 2020-08-01
180807006164 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160808006177 2016-08-08 BIENNIAL STATEMENT 2016-08-01
151028006053 2015-10-28 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2536526 OL VIO INVOICED 2017-01-20 125 OL - Other Violation
2536527 WM VIO INVOICED 2017-01-20 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-09 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2017-01-09 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:
2021-02-01
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:
169400.00
Total Face Value Of Loan:
169400.00
Date:
2020-04-28
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:
121000.00
Total Face Value Of Loan:
121000.00
Date:
2020-04-15
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:
121000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$121,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,946.59
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $121,000
Jobs Reported:
19
Initial Approval Amount:
$169,400
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,275
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $169,394
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State