Search icon

LIXI NANUET, INC.

Company Details

Name: LIXI NANUET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2013 (12 years ago)
Entity Number: 4430856
ZIP code: 02151
County: Rockland
Place of Formation: New York
Address: 400 Ocean Avenue, Revere, MA, United States, 02151
Principal Address: 4545 BLVD. COTE-VERTU, OUEST, SAINT-LAURENT, QC, Canada, H4S 1C8

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
LIXI GROUP 401(K) PLAN 2015 463390739 2016-10-17 LIXI NANUET, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-11-28
Business code 721110
Sponsor’s telephone number 8454637500
Plan sponsor’s address 480 WHITE PLAINS RD., TARRYTOWN, NY, 10951

Chief Executive Officer

Name Role Address
SHEN XIAO Chief Executive Officer 4545 BLVD. COTE-VERTU, OUEST, SAINT-LAURENT, QC, Canada, H4S 1C8

DOS Process Agent

Name Role Address
NEIL DANG DOS Process Agent 400 Ocean Avenue, Revere, MA, United States, 02151

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 4545 BLVD. COTE-VERTU, OUEST, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 4545 BLVD. COTE-VERTU, OUEST, SAINT-LAURENT, QC, CAN (Type of address: Chief Executive Officer)
2021-09-22 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-18 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-28 2023-10-03 Address 4545 BLVD. COTE-VERTU, OUEST, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer)
2013-07-15 2023-10-03 Address 2361 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2013-07-15 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231003001633 2023-10-03 BIENNIAL STATEMENT 2023-07-01
210817000317 2021-08-17 BIENNIAL STATEMENT 2021-08-17
180928006010 2018-09-28 BIENNIAL STATEMENT 2017-07-01
130715000870 2013-07-15 CERTIFICATE OF INCORPORATION 2013-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057078605 2021-03-12 0202 PPS 270 W Route 59, Nanuet, NY, 10954-2220
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647006
Loan Approval Amount (current) 647006
Undisbursed Amount 0
Franchise Name Hilton Hotels & Resorts
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2220
Project Congressional District NY-17
Number of Employees 85
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 654104.02
Forgiveness Paid Date 2022-04-25
4257577103 2020-04-13 0202 PPP 270 West Route 59 0.0, Nanuet, NY, 10954-2220
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462147
Loan Approval Amount (current) 462147
Undisbursed Amount 0
Franchise Name Hilton Hotels & Resorts
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2220
Project Congressional District NY-17
Number of Employees 85
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 467984.43
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409655 Employee Retirement Income Security Act (ERISA) 2014-12-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-05
Termination Date 2015-02-25
Date Issue Joined 2014-10-23
Section 1441
Sub Section AC
Status Terminated

Parties

Name MALM
Role Plaintiff
Name LIXI NANUET, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State