Search icon

SLK LEX CORP.

Company Details

Name: SLK LEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2014 (11 years ago)
Entity Number: 4510472
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: ONE HOLLOW LANE, SUITE 303, LAKE SUCCESS, NY, United States, 11042
Principal Address: 44 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK MERMEL ESQ. DOS Process Agent ONE HOLLOW LANE, SUITE 303, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
LAWRENCE M. KAYNES Chief Executive Officer 44 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2014-01-08 2021-03-01 Address 2001 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061351 2021-03-01 BIENNIAL STATEMENT 2020-01-01
140108000849 2014-01-08 CERTIFICATE OF INCORPORATION 2014-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-03 No data 1054 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-06 No data 1054 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 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
2216860 CL VIO CREDITED 2015-11-16 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-06 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1575787207 2020-04-15 0235 PPP 44 GLEN COVE RD, GREENVALE, NY, 11548-1003
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73425
Loan Approval Amount (current) 73425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENVALE, NASSAU, NY, 11548-1003
Project Congressional District NY-03
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74098.9
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State