Name: | TS OF LEXINGTON AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2012 (12 years ago) |
Entity Number: | 4333218 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 350 LEXINGTON AVE., MT. KISCO, NY, United States, 10549 |
Principal Address: | 485BOULEVARD, ELMWOOD PARK, NJ, United States, 07407 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY BYRNES | Chief Executive Officer | 350 LEXINGTON AVE, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 LEXINGTON AVE., MT. KISCO, NY, United States, 10549 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190724060217 | 2019-07-24 | BIENNIAL STATEMENT | 2018-12-01 |
141216006375 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
121214000739 | 2012-12-14 | CERTIFICATE OF INCORPORATION | 2012-12-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5345927705 | 2020-05-01 | 0202 | PPP | 350 LEXINGTON AVE, MT KISCO, NY, 10549-0000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State