Search icon

LENWICH 25 PARK PLACE LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MWWWBTL3A6H6 2022-07-05 25 PARK PL, NEW YORK, NY, 10007, 2513, USA 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-08
Initial Registration Date 2021-04-06
Entity Start Date 2013-04-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEI CHU
Role MEMBER
Address 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA
Government Business
Title PRIMARY POC
Name SEI CHU
Role MEMBER
Address 16 W 23RD ST, FL 2, NEW YORK, NY, 10010, 5228, USA
Past Performance Information not Available

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

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
141120000627 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
120816000705 2012-08-16 ARTICLES OF ORGANIZATION 2012-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-09 No data 25 PARK PL, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6650547209 2020-04-28 0202 PPP 25 PARK PL, NEW YORK, NY, 10007-2513
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121000
Loan Approval Amount (current) 121000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-2513
Project Congressional District NY-10
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20946.59
Forgiveness Paid Date 2021-09-13
1396678406 2021-02-01 0202 PPS 25 Park Pl, New York, NY, 10007-2513
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169400
Loan Approval Amount (current) 169400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-2513
Project Congressional District NY-10
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171275
Forgiveness Paid Date 2022-03-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State