Search icon

LEXINGTON 1052 CORP.

Company Details

Name: LEXINGTON 1052 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2012 (12 years ago)
Entity Number: 4324662
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1052 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 1052 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-861-1415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD ERANI DOS Process Agent 1052 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
RICHARD ERANI Chief Executive Officer 1052 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
2084444-DCA Inactive Business 2019-04-09 2019-07-30

History

Start date End date Type Value
2012-11-27 2020-11-02 Address 1052 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062084 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006593 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102007143 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141125006219 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121127000744 2012-11-27 CERTIFICATE OF INCORPORATION 2012-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-26 No data 1052 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-06 No data 1052 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-17 No data 1052 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No 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
3052626 RENEWAL INVOICED 2019-07-01 50 Special Sale License Renewal Fee
3041370 RENEWAL INVOICED 2019-05-31 50 Special Sale License Renewal Fee
3009215 LICENSE INVOICED 2019-03-28 50 Special Sales License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2046628701 2021-03-27 0202 PPS 1052 Lexington Ave, New York, NY, 10021-3206
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43056
Loan Approval Amount (current) 43056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10021-3206
Project Congressional District NY-12
Number of Employees 4
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43566.69
Forgiveness Paid Date 2022-06-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State